COOMBE & SHARPE LANDSCAPING LIMITED

Register to unlock more data on OkredoRegister

COOMBE & SHARPE LANDSCAPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06444025

Incorporation date

04/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coombe & Sharpe Landscaping Pittwood Road, Lillyhall, Workington CA14 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2007)
dot icon12/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon17/11/2025
Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY England to Coombe & Sharpe Landscaping Pittwood Road Lillyhall Workington CA14 4JP on 2025-11-17
dot icon16/11/2025
Change of details for Mrs Angela Marie Coombe as a person with significant control on 2025-11-14
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon06/12/2024
Change of details for Mr Paul Joseph Coombes as a person with significant control on 2016-12-04
dot icon06/12/2024
Change of details for Mr Alan Sharpe as a person with significant control on 2016-12-04
dot icon06/12/2024
Notification of Angela Marie Coombe as a person with significant control on 2016-12-04
dot icon06/12/2024
Notification of Helen Mary Sharpe as a person with significant control on 2016-12-04
dot icon04/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/03/2022
Statement of capital following an allotment of shares on 2021-12-05
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon28/05/2020
Satisfaction of charge 064440250001 in full
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon23/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/02/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon07/12/2017
Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY on 2017-12-07
dot icon20/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon06/12/2016
Director's details changed for Paul Joseph Coombe on 2016-12-06
dot icon06/12/2016
Director's details changed for Alan Sharpe on 2016-12-06
dot icon06/12/2016
Secretary's details changed for Angela Marie Coombe on 2016-12-06
dot icon07/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon08/04/2014
Registration of charge 064440250001
dot icon05/02/2014
Director's details changed for Paul Joseph Coombe on 2014-01-29
dot icon05/02/2014
Secretary's details changed for Angela Marie Coombe on 2014-01-29
dot icon03/02/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-11-30
dot icon16/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon08/12/2013
Particulars of variation of rights attached to shares
dot icon08/12/2013
Change of share class name or designation
dot icon08/12/2013
Resolutions
dot icon08/12/2013
Statement of company's objects
dot icon28/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/03/2011
Director's details changed for Alan Sharpe on 2011-03-11
dot icon14/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon20/01/2010
Director's details changed for Alan Sharpe on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Angela Marie Coombe on 2010-01-20
dot icon20/01/2010
Director's details changed for Paul Joseph Coombe on 2010-01-20
dot icon19/01/2010
Registered office address changed from 9a Station Street Cockermouth Cumbria CA13 9QW on 2010-01-19
dot icon09/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/01/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon04/12/2008
Return made up to 04/12/08; full list of members
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Secretary resigned
dot icon23/12/2007
Registered office changed on 23/12/07 from: 10 cromwell place south kensington london SW7 2JN
dot icon04/12/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
386.48K
-
0.00
375.61K
-
2022
40
931.59K
-
0.00
834.91K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Alan
Director
05/12/2007 - Present
-
Coombe, Paul Joseph
Director
05/12/2007 - Present
2
Coombe, Angela Marie
Secretary
05/12/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOMBE & SHARPE LANDSCAPING LIMITED

COOMBE & SHARPE LANDSCAPING LIMITED is an(a) Active company incorporated on 04/12/2007 with the registered office located at Coombe & Sharpe Landscaping Pittwood Road, Lillyhall, Workington CA14 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOMBE & SHARPE LANDSCAPING LIMITED?

toggle

COOMBE & SHARPE LANDSCAPING LIMITED is currently Active. It was registered on 04/12/2007 .

Where is COOMBE & SHARPE LANDSCAPING LIMITED located?

toggle

COOMBE & SHARPE LANDSCAPING LIMITED is registered at Coombe & Sharpe Landscaping Pittwood Road, Lillyhall, Workington CA14 4JP.

What does COOMBE & SHARPE LANDSCAPING LIMITED do?

toggle

COOMBE & SHARPE LANDSCAPING LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for COOMBE & SHARPE LANDSCAPING LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-11-30.