ELY LANDSCAPES LIMITED

1 Riverside Close 1 Riverside Close, Ely, CB7 4UW, England
StatusACTIVE
Company No.08674611
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

ELY LANDSCAPES LIMITED is an active private limited company with number 08674611. It was incorporated 10 years, 10 months, 11 days ago, on 03 September 2013. The company address is 1 Riverside Close 1 Riverside Close, Ely, CB7 4UW, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

Old address: 25 Westgate Street Southery Downham Market PE38 0PA England

New address: 1 Riverside Close Prickwillow Ely CB7 4UW

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-23

Psc name: Mr Michael Ward

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-23

Officer name: Mr Michael Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2019

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2019

Action Date: 19 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-19

Old address: 12a Martins Lane Witcham Ely Cambridgeshire CB6 2LB

New address: 25 Westgate Street Southery Downham Market PE38 0PA

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Ward

Termination date: 2015-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Ward

Termination date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AB DESIGN & BUILD LTD

24 CHURTON STREET,LONDON,SW1V 2LP

Number:11489342
Status:ACTIVE
Category:Private Limited Company

BELL JOHNSON LIMITED

6 BRADRUSHE FIELDS,CAMBRIDGE,CB3 0DW

Number:07258872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAMERON COMMUNICATIONS LIMITED

CALEDONIA HOUSE,GLASGOW,G46 8JT

Number:SC182904
Status:ACTIVE
Category:Private Limited Company

HARKET PROPERTY LLP

1 STATION ROAD,LEWES,BN7 2YY

Number:OC335437
Status:ACTIVE
Category:Limited Liability Partnership

PAPER PLANES PROMOTIONS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09174347
Status:ACTIVE
Category:Private Limited Company

TIPP HOLDINGS LTD

C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10892360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source