About

Registered Number: 05506134
Date of Incorporation: 12/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 19 Park Road, Lytham St. Annes, Lancashire, FY8 1PW

 

Based in Lytham St. Annes, S Walsh Landscaping Ltd was founded on 12 July 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed as Walsh, Sonia, Walsh, Stephen, Walsh, Sonia, Williams, Deborah Lee, Smith, Carol Shirley, Walsh, Sonia Patricia for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Sonia 02 October 2017 - 1
WALSH, Stephen 30 May 2016 - 1
SMITH, Carol Shirley 12 July 2005 01 November 2011 1
WALSH, Sonia Patricia 12 July 2005 30 May 2016 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Sonia 12 July 2009 30 May 2016 1
WILLIAMS, Deborah Lee 12 July 2005 12 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
AP01 - Appointment of director 31 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 14 July 2015
DS02 - Withdrawal of striking off application by a company 07 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 24 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 12 July 2013
AD01 - Change of registered office address 12 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 22 July 2012
TM01 - Termination of appointment of director 14 November 2011
CERTNM - Change of name certificate 08 November 2011
CONNOT - N/A 08 November 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 22 July 2009
353 - Register of members 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
AA - Annual Accounts 21 December 2008
225 - Change of Accounting Reference Date 21 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 17 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
363a - Annual Return 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.