General information

Name:

The Watered Meadow Limited

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 05888862

Incorporation date: 2006-07-27

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The Watered Meadow Ltd can be found at Leeds at Resolution House 12. You can look up this business by its postal code - LS1 5DQ. This company has been operating on the UK market for eighteen years. The firm is registered under the number 05888862 and its current state is liquidation. This business's declared SIC number is 73110 which means Advertising agencies. The Watered Meadow Limited reported its account information for the period up to 2021/07/31. Its latest annual confirmation statement was submitted on 2022/07/27.

Financial data based on annual reports

Company staff

Emma G.

Role: Secretary

Appointed: 27 July 2006

Latest update: 24 February 2024

Martin G.

Role: Director

Appointed: 27 July 2006

Latest update: 24 February 2024

People with significant control

Martin G.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 10 August 2023
Confirmation statement last made up date 27 July 2022
Annual Accounts 18 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 April 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 April 2013
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: Mon, 14th Nov 2022. New Address: Resolution House 12 Mill Hill Leeds LS1 5DQ. Previous address: C/O Kilvington Solicitors, Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT England (AD01)
filed on: 14th, November 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

152 Beechfield Road Boxmoor

Post code:

HP1 1PH

City / Town:

Hemel Hempstead

HQ address,
2013

Address:

152 Beechfield Road Boxmoor

Post code:

HP1 1PH

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

152 Beechfield Road Boxmoor

Post code:

HP1 1PH

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

152 Beechfield Road Boxmoor

Post code:

HP1 1PH

City / Town:

Hemel Hempstead

Accountant/Auditor,
2013 - 2012

Name:

Tax And Figures Llp

Address:

The Coach House 77a Marlowes

Post code:

HP1 1LF

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
17
Company Age

Closest Companies - by postcode