Established in 1987, East Midlands Landscaping Ltd has its registered office in Leicester, Leicestershire. The organisation has 8 directors listed at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOAT, James Andrew | 09 May 2017 | - | 1 |
KING, Hannah Mary | 27 August 2010 | - | 1 |
KIRK, Neil David | 09 May 2017 | - | 1 |
KING, Jonathan Nigel | 08 August 2006 | 05 December 2006 | 1 |
KING, Susan Mary | N/A | 31 October 1998 | 1 |
WALLETT, James Thornton | 08 July 1998 | 31 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Nigel | 15 May 2002 | 05 December 2006 | 1 |
S A ACC'Y LTD | 05 December 2006 | 01 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
RESOLUTIONS - N/A | 09 October 2019 | |
SH08 - Notice of name or other designation of class of shares | 09 October 2019 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 08 July 2019 | |
PSC04 - N/A | 08 July 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 06 July 2018 | |
PSC01 - N/A | 06 July 2018 | |
PSC07 - N/A | 06 July 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 25 July 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
CS01 - N/A | 20 April 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 12 April 2016 | |
MR01 - N/A | 15 March 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 06 June 2013 | |
MR04 - N/A | 01 June 2013 | |
AR01 - Annual Return | 08 April 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AP01 - Appointment of director | 06 September 2010 | |
RESOLUTIONS - N/A | 03 September 2010 | |
CC04 - Statement of companies objects | 03 September 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 September 2010 | |
SH08 - Notice of name or other designation of class of shares | 03 September 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH03 - Change of particulars for secretary | 30 April 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 14 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2009 | |
AA - Annual Accounts | 08 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2008 | |
363a - Annual Return | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 08 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2006 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 18 August 2004 | |
363s - Annual Return | 01 June 2004 | |
AA - Annual Accounts | 10 May 2004 | |
363s - Annual Return | 22 April 2003 | |
AA - Annual Accounts | 10 December 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
363s - Annual Return | 22 April 2002 | |
AA - Annual Accounts | 08 August 2001 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 28 April 2000 | |
AA - Annual Accounts | 20 December 1999 | |
287 - Change in situation or address of Registered Office | 15 November 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
288a - Notice of appointment of directors or secretaries | 28 June 1999 | |
363s - Annual Return | 22 May 1999 | |
288a - Notice of appointment of directors or secretaries | 20 July 1998 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 13 May 1998 | |
AUD - Auditor's letter of resignation | 13 February 1998 | |
287 - Change in situation or address of Registered Office | 19 January 1998 | |
AA - Annual Accounts | 15 May 1997 | |
363s - Annual Return | 21 April 1997 | |
AA - Annual Accounts | 01 July 1996 | |
363s - Annual Return | 30 April 1996 | |
287 - Change in situation or address of Registered Office | 01 February 1996 | |
AUD - Auditor's letter of resignation | 20 December 1995 | |
AA - Annual Accounts | 22 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 1995 | |
CERTNM - Change of name certificate | 05 June 1995 | |
395 - Particulars of a mortgage or charge | 22 May 1995 | |
363s - Annual Return | 04 May 1995 | |
AA - Annual Accounts | 03 September 1994 | |
RESOLUTIONS - N/A | 07 May 1994 | |
RESOLUTIONS - N/A | 07 May 1994 | |
RESOLUTIONS - N/A | 07 May 1994 | |
363s - Annual Return | 07 May 1994 | |
AA - Annual Accounts | 03 September 1993 | |
363s - Annual Return | 10 May 1993 | |
AA - Annual Accounts | 15 September 1992 | |
363s - Annual Return | 08 May 1992 | |
395 - Particulars of a mortgage or charge | 07 August 1991 | |
AA - Annual Accounts | 21 May 1991 | |
363a - Annual Return | 21 May 1991 | |
AA - Annual Accounts | 24 September 1990 | |
363 - Annual Return | 24 September 1990 | |
395 - Particulars of a mortgage or charge | 06 December 1989 | |
AA - Annual Accounts | 31 October 1989 | |
363 - Annual Return | 31 October 1989 | |
PUC 2 - N/A | 16 March 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 March 1988 | |
RESOLUTIONS - N/A | 10 December 1987 | |
288 - N/A | 10 December 1987 | |
287 - Change in situation or address of Registered Office | 10 December 1987 | |
MEM/ARTS - N/A | 10 December 1987 | |
CERTNM - Change of name certificate | 11 November 1987 | |
NEWINC - New incorporation documents | 17 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 March 2016 | Outstanding |
N/A |
Debenture | 04 April 2013 | Outstanding |
N/A |
Mortgage | 09 August 2004 | Fully Satisfied |
N/A |
Single debenture | 17 May 1995 | Fully Satisfied |
N/A |
Legal charge | 01 August 1991 | Fully Satisfied |
N/A |
Debenture | 28 November 1989 | Fully Satisfied |
N/A |