About

Registered Number: 02166026
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: The Knoll, Leicester Road, Earl Shilton, Leicester, Leicestershire, LE9 7TJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.