About

Registered Number: 03783333
Date of Incorporation: 07/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

 

Lawn Doctor Ltd was registered on 07 June 1999 and are based in Trinity Way, Manchester. Powell, Dylis Margaret is the current director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Dylis Margaret 07 June 1999 19 June 2013 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
PSC04 - N/A 12 June 2020
PSC07 - N/A 12 June 2020
PSC07 - N/A 12 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 09 January 2019
PSC01 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 04 June 2015
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 09 January 2003
287 - Change in situation or address of Registered Office 17 December 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 29 March 2001
225 - Change of Accounting Reference Date 08 September 2000
363s - Annual Return 19 June 2000
287 - Change in situation or address of Registered Office 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.