APPLIED LANDSCAPE DESIGN LIMITED
Overview
Company Name | APPLIED LANDSCAPE DESIGN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04391474 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of APPLIED LANDSCAPE DESIGN LIMITED?
- Urban planning and landscape architectural activities (71112) / Professional, scientific and technical activities
Where is APPLIED LANDSCAPE DESIGN LIMITED located?
Registered Office Address | Falcon House Telford Road OX26 4LD Bicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of APPLIED LANDSCAPE DESIGN LIMITED?
Company Name | From | Until |
---|---|---|
KYM JONES ASSOCIATES LIMITED | Mar 11, 2002 | Mar 11, 2002 |
What are the latest accounts for APPLIED LANDSCAPE DESIGN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for APPLIED LANDSCAPE DESIGN LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for APPLIED LANDSCAPE DESIGN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||
Appointment of Mrs Tracy Orrell Waters as a secretary on Jan 26, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Steven Paul Samuel as a secretary on Jan 26, 2024 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of details for Mrs Kym Michelle Jones as a person with significant control on Nov 17, 2023 | 2 pages | PSC04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||||||||||
Registered office address changed from The Threshing Barn Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD to Falcon House Telford Road Bicester OX26 4LD on Jun 03, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Steven Paul Samuel on Mar 22, 2018 | 1 pages | CH03 | ||||||||||
Who are the officers of APPLIED LANDSCAPE DESIGN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATERS, Tracy Orrell | Secretary | Western Road TN6 3EW Crowborough 4 Laurel Cottages England | 318605490001 | |||||||
JONES, Kym Michelle | Director | Long Herdon Farm Castle Street, Marsh Gibbon OX27 0HJ Bicester Oxon | England | British | Landscape Architect | 81350710002 | ||||
SAMUEL, Steven Paul | Secretary | Telford Road OX26 4LD Bicester Falcon House England | British | Chartered Accountant | 42337150002 | |||||
ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
LARBY, Graham John | Director | Woodside Kennels Penshurst Road Penshurst TN11 8HY Tonbridge Kent | England | British | Director | 18712280001 | ||||
MELMOE, John Ambrose | Director | Whitegates Cottage Copthorne Common Copthorne RH10 3LE Crawley West Sussex | England | British | Director | 1896270001 | ||||
ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of APPLIED LANDSCAPE DESIGN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Kym Michelle Jones | Apr 06, 2016 | Telford Road OX26 4LD Bicester Falcon House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0