DAVE EDMONDSON LANDSCAPES LTD

Register to unlock more data on OkredoRegister

DAVE EDMONDSON LANDSCAPES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04199301

Incorporation date

12/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor Farm, New Biggin, Carnforth, Lancashire LA6 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2001)
dot icon18/04/2026
Compulsory strike-off action has been discontinued
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon16/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon08/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/01/2023
Registered office address changed from Craglands Clawthorpe Carnforth Lancashire LA6 1NX England to Manor Farm New Biggin Carnforth Lancashire LA6 2PL on 2023-01-13
dot icon02/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon15/05/2020
Termination of appointment of David William Edmondson as a director on 2020-05-15
dot icon15/05/2020
Appointment of Mrs Sasha Eleanor Edmondson as a director on 2020-05-15
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon15/11/2019
Notification of Sasha Eleanor Edmondson as a person with significant control on 2019-06-11
dot icon15/11/2019
Cessation of David William Edmondson as a person with significant control on 2019-06-11
dot icon09/11/2019
Registration of charge 041993010002, created on 2019-11-08
dot icon11/09/2019
Registration of charge 041993010001, created on 2019-09-06
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon17/04/2019
Change of details for Mr David William Edmondson as a person with significant control on 2019-03-20
dot icon17/04/2019
Director's details changed for Mr David William Edmondson on 2018-03-20
dot icon21/03/2019
Registered office address changed from Low Row Barn Lupton Carnforth Lancashire LA6 2PZ to Craglands Clawthorpe Carnforth Lancashire LA6 1NX on 2019-03-21
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon18/05/2010
Director's details changed for David William Edmondson on 2010-04-12
dot icon26/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/06/2009
Return made up to 12/04/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/07/2008
Appointment terminated secretary louise edmondson
dot icon16/07/2008
Return made up to 12/04/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/05/2007
Return made up to 12/04/07; no change of members
dot icon13/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon24/05/2006
Return made up to 12/04/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon27/05/2005
Return made up to 12/04/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon06/05/2004
Return made up to 12/04/04; full list of members
dot icon12/03/2004
Registered office changed on 12/03/04 from: 21 enyeat road endmoor kendal cumbria LA8 0HD
dot icon02/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon21/05/2003
New director appointed
dot icon08/04/2003
Return made up to 12/04/03; full list of members
dot icon17/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon16/05/2002
Return made up to 12/04/02; full list of members
dot icon03/05/2001
Secretary resigned
dot icon03/05/2001
Director resigned
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon12/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-23.58 % *

* during past year

Cash in Bank

£21,217.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
47.40K
-
0.00
44.10K
-
2022
4
85.58K
-
0.00
27.76K
-
2023
3
100.59K
-
0.00
21.22K
-
2023
3
100.59K
-
0.00
21.22K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

100.59K £Ascended17.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.22K £Descended-23.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/04/2001 - 12/04/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/04/2001 - 12/04/2001
67500
Edmondson, David William
Director
12/04/2001 - 15/05/2020
-
Mrs Sasha Eleanor Edmondson
Director
15/05/2020 - Present
-
Edmondson, Louise
Secretary
12/04/2001 - 20/07/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAVE EDMONDSON LANDSCAPES LTD

DAVE EDMONDSON LANDSCAPES LTD is an(a) Active company incorporated on 12/04/2001 with the registered office located at Manor Farm, New Biggin, Carnforth, Lancashire LA6 2PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVE EDMONDSON LANDSCAPES LTD?

toggle

DAVE EDMONDSON LANDSCAPES LTD is currently Active. It was registered on 12/04/2001 .

Where is DAVE EDMONDSON LANDSCAPES LTD located?

toggle

DAVE EDMONDSON LANDSCAPES LTD is registered at Manor Farm, New Biggin, Carnforth, Lancashire LA6 2PL.

What does DAVE EDMONDSON LANDSCAPES LTD do?

toggle

DAVE EDMONDSON LANDSCAPES LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does DAVE EDMONDSON LANDSCAPES LTD have?

toggle

DAVE EDMONDSON LANDSCAPES LTD had 3 employees in 2023.

What is the latest filing for DAVE EDMONDSON LANDSCAPES LTD?

toggle

The latest filing was on 18/04/2026: Compulsory strike-off action has been discontinued.