About

Registered Number: 05064326
Date of Incorporation: 04/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Sunningdale Landscape Supplies Limited Sunningdale Road, Braunstone, Leicester, LE3 1UX,

 

Based in Leicester, Sunningdale Landscape Supplies Ltd was registered on 04 March 2004. Currently we aren't aware of the number of employees at the the business. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Julie Mary 04 March 2004 - 1
SMITH, Philip Terence 04 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 31 January 2017
AD01 - Change of registered office address 23 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 18 January 2012
AA - Annual Accounts 21 March 2011
AA01 - Change of accounting reference date 21 March 2011
AR01 - Annual Return 04 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 01 June 2005
225 - Change of Accounting Reference Date 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.