LUSH DESIGN MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

LUSH DESIGN MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04996797

Incorporation date

16/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

174 Crawford Road, Hatfield AL10 0PACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2003)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon27/03/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Compulsory strike-off action has been discontinued
dot icon25/03/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/12/2023
Registered office address changed from 60 Watling Street Radlett WD7 7NN England to 174 Crawford Road Hatfield AL10 0PA on 2023-12-28
dot icon28/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon22/02/2023
Registered office address changed from James Taylor House St. Albans Road East Hatfield AL10 0HE England to 60 Watling Street Radlett WD7 7NN on 2023-02-22
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Registered office address changed from 82 Great North Road Alam and Alam Accountants Hatfield AL9 5BL England to James Taylor House St. Albans Road East Hatfield AL10 0HE on 2022-04-28
dot icon10/02/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Registered office address changed from 156 Hatfield Road St. Albans AL1 4JD England to 82 Great North Road Alam and Alam Accountants Hatfield AL9 5BL on 2019-07-11
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon30/12/2017
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 156 Hatfield Road St. Albans AL1 4JD on 2017-12-30
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2015-04-08
dot icon06/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 2014-06-23
dot icon14/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Appointment of Mrs Lisa Claire Rodger as a director
dot icon21/05/2010
Termination of appointment of Benjamin Hyde as a director
dot icon25/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon22/01/2010
Director's details changed for Benjamin Michael Hyde on 2009-12-15
dot icon22/01/2010
Director's details changed for Anthony Hugh Rodger on 2009-12-15
dot icon09/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 16/12/08; full list of members; amend
dot icon08/01/2009
Return made up to 16/12/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 16/12/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Registered office changed on 13/02/07 from: devonshire house 60 goswell road london EC1M 7AD
dot icon17/01/2007
Return made up to 16/12/06; full list of members
dot icon09/11/2006
Director resigned
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 16/12/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon25/02/2005
Registered office changed on 25/02/05 from: 18 oster street st albans hertfordshire AL3 5JL
dot icon10/02/2005
Return made up to 16/12/04; full list of members
dot icon10/02/2005
Director's particulars changed
dot icon10/02/2005
Secretary's particulars changed
dot icon12/01/2005
Registered office changed on 12/01/05 from: devonshire house 60 goswell road london EC1M 7AD
dot icon30/12/2003
Ad 16/12/03--------- £ si 199@1=199 £ ic 1/200
dot icon29/12/2003
Secretary resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
New secretary appointed;new director appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon16/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.59K
-
0.00
-
-
2022
1
31.29K
-
0.00
-
-
2022
1
31.29K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

31.29K £Ascended13.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/12/2003 - 16/12/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/12/2003 - 16/12/2003
36021
Mr Anthony Hugh Rodger
Director
16/12/2003 - Present
-
Mrs Lisa Claire Rodger
Director
20/05/2010 - Present
-
Rodger, Anthony Hugh
Secretary
16/12/2003 - Present
-

Persons with Significant Control

2
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 LUSH DESIGN MAINTENANCE LIMITED

LUSH DESIGN MAINTENANCE LIMITED is an(a) Active company incorporated on 16/12/2003 with the registered office located at 174 Crawford Road, Hatfield AL10 0PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUSH DESIGN MAINTENANCE LIMITED?

toggle

LUSH DESIGN MAINTENANCE LIMITED is currently Active. It was registered on 16/12/2003 .

Where is LUSH DESIGN MAINTENANCE LIMITED located?

toggle

LUSH DESIGN MAINTENANCE LIMITED is registered at 174 Crawford Road, Hatfield AL10 0PA.

What does LUSH DESIGN MAINTENANCE LIMITED do?

toggle

LUSH DESIGN MAINTENANCE LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does LUSH DESIGN MAINTENANCE LIMITED have?

toggle

LUSH DESIGN MAINTENANCE LIMITED had 1 employees in 2022.

What is the latest filing for LUSH DESIGN MAINTENANCE LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.