Sykes Lawn Turf Limited

General information

Name:

Sykes Lawn Turf Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 04661981

Incorporation date: 2003-02-11

Dissolution date: 2021-06-02

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sykes Lawn Turf came into being in 2003 as a company enlisted under no 04661981, located at LS1 5DQ Leeds at Resolution House. Its last known status was dissolved. Sykes Lawn Turf had been operating on the market for eighteen years. Sykes Lawn Turf Limited was listed twenty one years from now as Sykes Lawnturf.

Victoria N., David N. and Carol S. were listed as enterprise's directors and were managing the firm for 7 years.

Executives who had significant control over this firm were: Carol S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Victoria N. had substantial control or influence over the company. David N. had substantial control or influence over the company.

  • Previous company's names
  • Sykes Lawn Turf Limited 2003-03-23
  • Sykes Lawnturf Limited 2003-02-11

Financial data based on annual reports

Company staff

Victoria N.

Role: Director

Appointed: 24 April 2014

Latest update: 1 December 2023

David N.

Role: Director

Appointed: 24 April 2014

Latest update: 1 December 2023

Victoria N.

Role: Secretary

Appointed: 29 November 2003

Latest update: 1 December 2023

Carol S.

Role: Director

Appointed: 11 June 2003

Latest update: 1 December 2023

People with significant control

Carol S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria N.
Notified on 30 June 2016
Nature of control:
substantial control or influence
David N.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 25 March 2021
Confirmation statement last made up date 11 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 March 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 July 2019
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 May 2013
Annual Accounts 24 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 April 2014

Company Vehicle Operator Data

Castle Farm

Address

Stripe Road , Tickhill

City

Doncaster

Postal code

DN11 9HG

No. of Vehicles

7

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Address change date: Thu, 6th Feb 2020. New Address: Resolution House 12 Mill Hill Leeds LS1 5DQ. Previous address: Castle Farm Stripe Road, Tickhill Doncaster South Yorkshire DN11 9HG (AD01)
filed on: 6th, February 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Castle Farm Stripe Road Tickhill

Post code:

DN11 9HG

City / Town:

Doncaster

HQ address,
2013

Address:

Castle Farm Stripe Road Tickhill

Post code:

DN11 9HG

City / Town:

Doncaster

HQ address,
2014

Address:

Castle Farm Stripe Road Tickhill

Post code:

DN11 9HG

City / Town:

Doncaster

HQ address,
2015

Address:

Castle Farm Stripe Road Tickhill

Post code:

DN11 9HG

City / Town:

Doncaster

Accountant/Auditor,
2014 - 2013

Name:

Gibson Booth Limited

Address:

12 Victoria Road

Post code:

S70 2BB

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
18
Company Age

Closest Companies - by postcode