LADYEWELL NURSERY LTD

Register to unlock more data on OkredoRegister

LADYEWELL NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07603031

Incorporation date

13/04/2011

Size

Dormant

Contacts

Registered address

Registered address

Ladyewell Nursery Fernyhalgh Lane, Fulwood, Preston, Lancashire PR2 5STCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2011)
dot icon28/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon30/04/2025
Accounts for a dormant company made up to 2024-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon20/09/2024
Certificate of change of name
dot icon22/07/2024
Certificate of change of name
dot icon15/07/2024
Certificate of change of name
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon03/09/2021
Appointment of Mr Howard Dobson Parker as a secretary on 2021-09-01
dot icon04/05/2021
Registered office address changed from Woodlands Higher Commons Lane Mellor Brook Blackburn BB2 7PS England to Ladyewell Nursery Fernyhalgh Lane Fulwood Preston Lancashire PR2 5st on 2021-05-04
dot icon04/05/2021
Termination of appointment of John Michael Westmoreland as a director on 2021-05-04
dot icon04/05/2021
Termination of appointment of Susan Holden as a director on 2021-05-04
dot icon04/05/2021
Termination of appointment of John Michael Westmoreland as a secretary on 2021-05-04
dot icon04/05/2021
Appointment of Ms Lisa Veronica Louise Gregoir-Parker as a director on 2021-05-04
dot icon04/05/2021
Notification of Howard Dobson Parker as a person with significant control on 2021-05-04
dot icon04/05/2021
Cessation of Susan Holden as a person with significant control on 2021-05-04
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon04/05/2021
Cessation of John Michael Westmoreland as a person with significant control on 2021-04-03
dot icon19/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon08/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-13 with updates
dot icon06/05/2020
Director's details changed for Ms Susan Westmoreland on 2020-01-05
dot icon06/05/2020
Change of details for Ms Susan Westmoreland as a person with significant control on 2020-01-05
dot icon07/02/2020
Registered office address changed from 35 Shear Bank Road Blackburn Lancashire BB1 8AP to Woodlands Higher Commons Lane Mellor Brook Blackburn BB2 7PS on 2020-02-07
dot icon25/04/2019
Accounts for a dormant company made up to 2019-04-25
dot icon25/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon04/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon09/10/2018
Resolutions
dot icon08/06/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon23/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon31/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon31/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon07/06/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon13/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
0.00
-
2022
-
0.00
-
0.00
0.00
-
2022
-
0.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

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
Mrs Susan Holden
Director
13/04/2011 - 04/05/2021
1
Mr John Michael Westmoreland
Director
13/04/2011 - 04/05/2021
4
Parker, Howard Dobson
Secretary
01/09/2021 - Present
-
Westmoreland, John Michael
Secretary
13/04/2011 - 04/05/2021
-
Gregoir-Parker, Lisa Veronica Louise
Director
04/05/2021 - Present
-

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+
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 LADYEWELL NURSERY LTD

LADYEWELL NURSERY LTD is an(a) Active company incorporated on 13/04/2011 with the registered office located at Ladyewell Nursery Fernyhalgh Lane, Fulwood, Preston, Lancashire PR2 5ST. There are currently 2 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 LADYEWELL NURSERY LTD?

toggle

LADYEWELL NURSERY LTD is currently Active. It was registered on 13/04/2011 .

Where is LADYEWELL NURSERY LTD located?

toggle

LADYEWELL NURSERY LTD is registered at Ladyewell Nursery Fernyhalgh Lane, Fulwood, Preston, Lancashire PR2 5ST.

What does LADYEWELL NURSERY LTD do?

toggle

LADYEWELL NURSERY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LADYEWELL NURSERY LTD?

toggle

The latest filing was on 28/01/2026: Accounts for a dormant company made up to 2025-04-30.