Landcall Landscapes Construction Limited

General information

Name:

Landcall Landscapes Construction Ltd

Office Address:

Dawn Lea Silver Street, Shepton Beauchamp TA19 0JZ Ilminster

Number: 04531334

Incorporation date: 2002-09-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Landcall Landscapes Construction Limited with Companies House Reg No. 04531334 has been in this business field for 22 years. This particular Private Limited Company can be reached at Dawn Lea, Silver Street, Shepton Beauchamp, Ilminster and their post code is TA19 0JZ. The firm's registered with SIC code 82990: Other business support service activities not elsewhere classified. Landcall Landscapes Construction Ltd filed its account information for the period that ended on 2022-03-31. The company's latest confirmation statement was filed on 2022-09-30.

Kevin E. is this specific company's single managing director, that was formally appointed in 2002 in September. The following limited company had been controlled by Timothy C. until March 2013. Moreover, the managing director's duties are assisted with by a secretary - Joanne E., who joined this limited company in September 2002.

Executives with significant control over the firm are: Kevin E. owns over 3/4 of company shares and has 3/4 to full of voting rights. Joanne E..

Financial data based on annual reports

Company staff

Joanne E.

Role: Secretary

Appointed: 10 September 2002

Latest update: 14 February 2024

Kevin E.

Role: Director

Appointed: 10 September 2002

Latest update: 14 February 2024

People with significant control

Kevin E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joanne E.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on March 31, 2022 (AA)
filed on: 30th, December 2022
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2013

Address:

C/o Derek J Read & Co 107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2014

Address:

C/o Derek J Read & Co 107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2015

Address:

C/o Derek J Read & Co 107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2016

Address:

C/o Derek J Read & Co 107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode