CME LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

CME LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04700238

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Dudley Cottages, Udimore Road, Udimore, East Sussex TN31 6APCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon07/02/2024
Application to strike the company off the register
dot icon19/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Director's details changed for Colin Michael Enderson on 2023-06-05
dot icon09/06/2023
Director's details changed for Mrs Louise Karen Enderson on 2023-06-05
dot icon06/06/2023
Change of details for Mr Colin Michael Enderson as a person with significant control on 2023-06-06
dot icon06/06/2023
Director's details changed for Colin Michael Enderson on 2023-06-06
dot icon06/06/2023
Registered office address changed from Broadlands Pett Road Pett Hastings East Sussex TN35 4HE to 2 Dudley Cottages Udimore Road Udimore East Sussex TN31 6AP on 2023-06-06
dot icon06/06/2023
Director's details changed for Mrs Louise Karen Enderson on 2023-06-06
dot icon06/06/2023
Change of details for Mrs Louise Karen Enderson as a person with significant control on 2023-06-06
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Resolutions
dot icon23/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-18
dot icon15/02/2016
Termination of appointment of Kenneth John Enderson as a secretary on 2015-03-15
dot icon15/02/2016
Director's details changed for Colin Michael Enderson on 2015-06-01
dot icon15/02/2016
Appointment of Mrs Louise Karen Enderson as a director on 2015-03-19
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Registered office address changed from 126 Fairlight Road Hastings East Sussex TN35 5EL to Broadlands Pett Road Pett Hastings East Sussex TN35 4HE on 2014-11-10
dot icon14/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Certificate of change of name
dot icon19/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Compulsory strike-off action has been discontinued
dot icon01/08/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon01/08/2011
Director's details changed for Colin Michael Enderson on 2011-08-01
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Registered office address changed from 62 Lower Waites Lane Fairlight Hastings East Sussex TN35 4DD on 2010-09-23
dot icon10/08/2010
Compulsory strike-off action has been discontinued
dot icon09/08/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon04/01/2010
Registered office address changed from Graystones Lower Waites Lane Fairlight East Sussex TN35 4DD on 2010-01-04
dot icon04/01/2010
Director's details changed for Colin Michael Enderson on 2009-12-29
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 18/03/09; full list of members
dot icon11/09/2009
Director's change of particulars / colin enderson / 04/08/2008
dot icon05/09/2009
Return made up to 18/03/08; full list of members
dot icon04/09/2009
Director's change of particulars / colin enderson / 10/05/2009
dot icon12/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2009
Registered office changed on 03/04/2009 from yew tree cottage 195 hastings road battle east sussex TN33 0TP
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/04/2007
Return made up to 18/03/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/08/2006
Return made up to 18/03/06; full list of members
dot icon27/06/2006
Registered office changed on 27/06/06 from: 2 coach house cottages hurst lane, great sanders sedlescombe battle east sussex TN33 0PE
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
New secretary appointed
dot icon26/05/2006
Certificate of change of name
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2005
Return made up to 18/03/05; full list of members
dot icon16/06/2004
Return made up to 18/03/04; full list of members
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New secretary appointed
dot icon18/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-99.86 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.57K
-
0.00
895.00
-
2022
1
6.25K
-
0.00
5.67K
-
2023
1
9.72K
-
0.00
8.00
-
2023
1
9.72K
-
0.00
8.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.72K £Ascended55.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Descended-99.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATTLE SECRETARIES LTD
Corporate Secretary
17/03/2003 - 17/03/2003
132
BATTLE DIRECTORS LTD
Corporate Director
17/03/2003 - 17/03/2003
154
Mrs Louise Karen Enderson
Director
19/03/2015 - Present
-
Mr Colin Michael Enderson
Director
18/03/2003 - Present
-
Enderson, Kenneth John
Secretary
30/03/2006 - 14/03/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CME LANDSCAPES LIMITED

CME LANDSCAPES LIMITED is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at 2 Dudley Cottages, Udimore Road, Udimore, East Sussex TN31 6AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CME LANDSCAPES LIMITED?

toggle

CME LANDSCAPES LIMITED is currently Dissolved. It was registered on 18/03/2003 and dissolved on 07/05/2024.

Where is CME LANDSCAPES LIMITED located?

toggle

CME LANDSCAPES LIMITED is registered at 2 Dudley Cottages, Udimore Road, Udimore, East Sussex TN31 6AP.

What does CME LANDSCAPES LIMITED do?

toggle

CME LANDSCAPES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CME LANDSCAPES LIMITED have?

toggle

CME LANDSCAPES LIMITED had 1 employees in 2023.

What is the latest filing for CME LANDSCAPES LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.