LULWORTH LANDSCAPES LTD

Register to unlock more data on OkredoRegister

LULWORTH LANDSCAPES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01976271

Incorporation date

13/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/04/2025
Final Gazette dissolved following liquidation
dot icon21/01/2025
Return of final meeting in a members' voluntary winding up
dot icon08/04/2024
Registered office address changed from The Estate Office Lulworth Castle East Lulworth Wareham Dorset BH20 5QS to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-04-08
dot icon23/03/2024
Declaration of solvency
dot icon23/03/2024
Resolutions
dot icon23/03/2024
Appointment of a voluntary liquidator
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon28/07/2023
Termination of appointment of Sara Elizabeth Weld as a secretary on 2023-07-28
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon08/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Satisfaction of charge 3 in full
dot icon12/05/2014
Satisfaction of charge 2 in full
dot icon12/05/2014
Satisfaction of charge 1 in full
dot icon11/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Certificate of change of name
dot icon29/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Mrs Sara Elizabeth Weld on 2010-01-01
dot icon11/03/2010
Director's details changed for Mr James Joseph Weld on 2010-01-01
dot icon05/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/05/2009
Memorandum and Articles of Association
dot icon18/05/2009
Resolutions
dot icon20/02/2009
Return made up to 20/02/09; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/05/2008
Return made up to 20/02/08; full list of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from unity chambers 34 high east street dorchester dorset DT1 1HA
dot icon28/05/2008
Director's change of particulars / james weld / 20/02/2008
dot icon28/05/2008
Secretary's change of particulars / sara weld / 28/05/2008
dot icon30/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 20/02/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
Return made up to 20/02/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
Director resigned
dot icon10/03/2005
Return made up to 20/02/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 20/02/04; full list of members
dot icon19/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 20/02/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/04/2002
Director resigned
dot icon07/03/2002
Return made up to 20/02/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/02/2001
Return made up to 20/02/01; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon19/12/2000
New director appointed
dot icon08/03/2000
Return made up to 20/02/00; full list of members
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon19/02/1999
Return made up to 20/02/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon18/02/1998
Return made up to 20/02/98; no change of members
dot icon29/09/1997
Full accounts made up to 1997-03-31
dot icon19/02/1997
Return made up to 20/02/97; no change of members
dot icon05/02/1997
Full accounts made up to 1996-03-31
dot icon25/02/1996
Return made up to 20/02/96; full list of members
dot icon12/07/1995
Full accounts made up to 1995-03-31
dot icon14/02/1995
Return made up to 20/02/95; no change of members
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon01/12/1994
Auditor's resignation
dot icon21/03/1994
Return made up to 20/02/94; no change of members
dot icon01/02/1994
Secretary resigned;new secretary appointed
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon16/11/1993
Particulars of mortgage/charge
dot icon26/02/1993
Return made up to 20/02/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon10/03/1992
Full accounts made up to 1991-03-31
dot icon24/02/1992
Return made up to 20/02/92; no change of members
dot icon10/05/1991
Full accounts made up to 1990-03-31
dot icon16/04/1991
Return made up to 20/02/91; no change of members
dot icon26/02/1990
Full accounts made up to 1989-03-31
dot icon26/02/1990
Return made up to 20/02/90; full list of members
dot icon15/05/1989
Nc inc already adjusted
dot icon03/05/1989
Memorandum and Articles of Association
dot icon18/04/1989
Wd 10/04/89 ad 28/02/89--------- premium £ si 56250@1=56250 £ ic 2/56252
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Director resigned;new director appointed
dot icon08/03/1989
Full accounts made up to 1988-03-31
dot icon08/03/1989
Return made up to 01/02/89; full list of members
dot icon19/05/1988
Particulars of mortgage/charge
dot icon22/02/1988
Full accounts made up to 1987-03-31
dot icon22/02/1988
Return made up to 05/02/88; full list of members
dot icon25/01/1988
Wd 04/01/88 pd 31/03/87--------- £ si 2@1
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
30/09/2022
dot iconNext confirmation date
05/02/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
155.65K
-
0.00
218.82K
-
2022
5
178.51K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Robert
Secretary
01/07/2005 - 21/02/2006
-
Weld, James Joseph
Secretary
11/01/1994 - 01/07/2005
1
Weld, Sara Elizabeth
Secretary
21/02/2006 - 28/07/2023
2
Down, Simon William
Director
04/09/2000 - 31/03/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LULWORTH LANDSCAPES LTD

LULWORTH LANDSCAPES LTD is an(a) Dissolved company incorporated on 13/01/1986 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently no 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 LULWORTH LANDSCAPES LTD?

toggle

LULWORTH LANDSCAPES LTD is currently Dissolved. It was registered on 13/01/1986 and dissolved on 21/04/2025.

Where is LULWORTH LANDSCAPES LTD located?

toggle

LULWORTH LANDSCAPES LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does LULWORTH LANDSCAPES LTD do?

toggle

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

What is the latest filing for LULWORTH LANDSCAPES LTD?

toggle

The latest filing was on 21/04/2025: Final Gazette dissolved following liquidation.