General information

Name:

Crown Landscapes Limited

Office Address:

Fourth Floor Toronto Square Toronto Street LS1 2HJ Leeds

Number: 04616480

Incorporation date: 2002-12-13

Dissolution date: 2019-09-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Leeds registered with number: 04616480. This company was established in the year 2002. The office of the firm was situated at Fourth Floor Toronto Square Toronto Street. The post code for this place is LS1 2HJ. This firm was dissolved on 2019-09-26, which means it had been in business for seventeen years. The company's listed name transformation from Pigsears to Crown Landscapes Ltd came on 2010-02-17.

The directors were as follow: Sarah H. selected to lead the company in 2018 in April, Simon P. selected to lead the company in 2016 and Gareth E. selected to lead the company on 2002-12-13.

Gareth E. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Crown Landscapes Ltd 2010-02-17
  • Pigsears Limited 2002-12-13

Financial data based on annual reports

Company staff

Sarah H.

Role: Director

Appointed: 12 April 2018

Latest update: 19 January 2024

Simon P.

Role: Director

Appointed: 21 December 2016

Latest update: 19 January 2024

Gareth E.

Role: Secretary

Appointed: 17 February 2010

Latest update: 19 January 2024

Gareth E.

Role: Director

Appointed: 13 December 2002

Latest update: 19 January 2024

People with significant control

Gareth E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kevin E.
Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 11 December 2018
Confirmation statement last made up date 27 November 2017
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 21 March 2014
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 12 September 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 01 March 2017
Start Date For Period Covered By Report 2015-07-01
Date Approval Accounts 01 March 2017
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-07-01
Date Approval Accounts 30 September 2017
Annual Accounts
End Date For Period Covered By Report 2016-06-30
Annual Accounts
End Date For Period Covered By Report 2017-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from C/O Whittingham Riddell Llp Hafren House 5 st Giles Business Park Pool Road Newtown Powys SY16 3AJ on 2018/08/07 to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ (AD01)
filed on: 7th, August 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
16
Company Age

Closest Companies - by postcode