DEE LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

DEE LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03695440

Incorporation date

14/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire CH5 2AACopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1999)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/04/2025
Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales to Mechanics House 12 Chester Road Pentre Deeside Flintshire CH5 2AA on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon02/01/2025
Termination of appointment of David Thomas Phillips as a secretary on 2024-11-28
dot icon02/01/2025
Termination of appointment of David Thomas Phillips as a director on 2024-11-28
dot icon02/01/2025
Cessation of David Thomas Phillips as a person with significant control on 2024-11-28
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/05/2024
Notification of Bryn Thomas Phillips as a person with significant control on 2024-04-15
dot icon15/05/2024
Confirmation statement made on 2024-04-03 with updates
dot icon18/01/2024
Confirmation statement made on 2023-04-03 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/03/2023
Registered office address changed from 2nd Floor 28 Rodney Street Liverpool L1 2TQ England to 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr David Thomas Phillips on 2023-03-31
dot icon31/03/2023
Director's details changed for Bryn Thomas Phillips on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon28/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon27/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon14/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon01/01/2021
Registered office address changed from Granite Building 6 Stanley Street Liverpool L1 6AF to 2nd Floor 28 Rodney Street Liverpool L1 2TQ on 2021-01-01
dot icon12/03/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon28/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon25/01/2013
Director's details changed for David Thomas Phillips on 2013-01-14
dot icon25/01/2013
Director's details changed for Bryn Thomas Philips on 2013-01-14
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon10/02/2010
Director's details changed for David Thomas Phillips on 2010-01-31
dot icon10/02/2010
Director's details changed for Bryn Thomas Philips on 2010-01-31
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon31/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon26/01/2009
Return made up to 14/01/09; full list of members
dot icon31/01/2008
Return made up to 14/01/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/01/2007
Return made up to 14/01/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/01/2006
Return made up to 14/01/06; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon12/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon24/02/2005
Ad 31/01/04--------- £ si 19000@1
dot icon02/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon19/01/2005
Return made up to 14/01/05; full list of members
dot icon05/02/2004
Nc inc already adjusted 25/11/03
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Return made up to 14/01/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon29/01/2003
Return made up to 14/01/03; full list of members
dot icon28/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon28/02/2002
Return made up to 14/01/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon23/01/2001
Return made up to 14/01/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-01-31
dot icon02/03/2000
Return made up to 14/01/00; full list of members
dot icon10/02/2000
Ad 31/10/99--------- £ si 999@1=999 £ ic 1/1000
dot icon01/02/1999
Secretary resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New secretary appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon14/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£285.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
34.79K
-
0.00
29.41K
-
2022
6
20.27K
-
0.00
285.00
-
2023
8
21.57K
-
0.00
285.00
-
2023
8
21.57K
-
0.00
285.00
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

21.57K £Ascended6.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.00 £Ascended0.00 % *

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
Phillips, David Thomas
Director
14/01/1999 - 28/11/2024
1
Phillips, Bryn Thomas
Director
14/01/1999 - Present
-
Phillips, David Thomas
Secretary
14/01/1999 - 28/11/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEE LANDSCAPES LIMITED

DEE LANDSCAPES LIMITED is an(a) Active company incorporated on 14/01/1999 with the registered office located at Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire CH5 2AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DEE LANDSCAPES LIMITED?

toggle

DEE LANDSCAPES LIMITED is currently Active. It was registered on 14/01/1999 .

Where is DEE LANDSCAPES LIMITED located?

toggle

DEE LANDSCAPES LIMITED is registered at Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire CH5 2AA.

What does DEE LANDSCAPES LIMITED do?

toggle

DEE LANDSCAPES LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does DEE LANDSCAPES LIMITED have?

toggle

DEE LANDSCAPES LIMITED had 8 employees in 2023.

What is the latest filing for DEE LANDSCAPES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with no updates.