About

Registered Number: 04672759
Date of Incorporation: 20/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Cherry Tree Farm Dunstall Green, Ousden, Newmarket, CB8 8TZ,

 

Established in 2003, M L Partnership Landscaping Ltd have registered office in Newmarket, it has a status of "Active". The companies directors are listed as Lindsell, Saul, Lindsell, Victoria Ann, Morgan, Andrew Keith. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSELL, Saul 20 February 2003 - 1
LINDSELL, Victoria Ann 30 April 2009 - 1
MORGAN, Andrew Keith 20 February 2003 17 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 19 May 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 10 May 2010
AD01 - Change of registered office address 10 May 2010
288a - Notice of appointment of directors or secretaries 28 May 2009
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.