About

Registered Number: 06831733
Date of Incorporation: 27/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Shorrock House 1 Faraday Court, Fulwood, Preston, PR2 9NB

 

Milieu Landscape Design Ltd was setup in 2009, it's status is listed as "Active". This business has 7 directors listed as Forshaw, Gemma Dawn Forrest, Forshaw, Christopher John, Forshaw, Gemma Dawn Forrest, Clare, Ian, Clare, Jane Lennox Ruth, Harbridge, Michael Kenneth, Clare, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSHAW, Christopher John 21 March 2019 - 1
FORSHAW, Gemma Dawn Forrest 11 July 2019 - 1
CLARE, Ian 27 February 2009 11 July 2019 1
Secretary Name Appointed Resigned Total Appointments
FORSHAW, Gemma Dawn Forrest 11 July 2019 - 1
CLARE, Ian 17 September 2013 26 September 2013 1
CLARE, Jane Lennox Ruth 26 September 2013 11 July 2019 1
HARBRIDGE, Michael Kenneth 27 February 2009 17 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
PSC01 - N/A 08 January 2020
CS01 - N/A 08 January 2020
PSC04 - N/A 08 January 2020
SH06 - Notice of cancellation of shares 08 October 2019
SH03 - Return of purchase of own shares 08 October 2019
PSC04 - N/A 15 August 2019
PSC01 - N/A 12 August 2019
PSC04 - N/A 06 August 2019
PSC07 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 15 July 2019
AP03 - Appointment of secretary 15 July 2019
TM02 - Termination of appointment of secretary 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 21 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 07 December 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 28 February 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 15 January 2014
TM02 - Termination of appointment of secretary 23 October 2013
AP03 - Appointment of secretary 22 October 2013
AP03 - Appointment of secretary 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 21 March 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 09 February 2010
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
225 - Change of Accounting Reference Date 02 April 2009
MEM/ARTS - N/A 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
NEWINC - New incorporation documents 27 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.