La Garden Design Limited

General information

Name:

La Garden Design Ltd

Office Address:

Ground Floor Rear Barn The Brookdale Centre WA16 0SR Knutsford

Number: 07198616

Incorporation date: 2010-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as La Garden Design was created on 2010-03-22 as a Private Limited Company. This business's office can be found at Knutsford on Ground Floor Rear Barn, The Brookdale Centre. Assuming you need to get in touch with the firm by post, its post code is WA16 0SR. The company registration number for La Garden Design Limited is 07198616. The company currently known as La Garden Design Limited was known as Jta Manchester up till 2023-09-08 at which point the business name was changed. This business's SIC code is 70100 - Activities of head offices. La Garden Design Ltd released its latest accounts for the financial year up to 2023-03-31. The company's latest confirmation statement was submitted on 2023-03-23.

We have a group of two directors overseeing this particular company at present, including Laura A. and Jonathan A. who have been carrying out the directors assignments for three years.

Jonathan A. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • La Garden Design Limited 2023-09-08
  • Jta Manchester Limited 2010-03-22

Financial data based on annual reports

Company staff

Laura A.

Role: Director

Appointed: 01 March 2021

Latest update: 28 January 2024

Jonathan A.

Role: Director

Appointed: 22 March 2010

Latest update: 28 January 2024

People with significant control

Jonathan A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 November 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 23rd Mar 2024 (CS01)
filed on: 25th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode