LUSHGARDENS LTD

Register to unlock more data on OkredoRegister

LUSHGARDENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12576459

Incorporation date

28/04/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12576459 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2021)
dot icon27/04/2026
Cessation of Irahim Mohammed Nselenya as a person with significant control on 2026-04-01
dot icon27/04/2026
Termination of appointment of Irahim Mohammed Nselenya as a director on 2026-04-01
dot icon27/04/2026
Confirmation statement made on 2026-04-27 with updates
dot icon06/03/2026
Micro company accounts made up to 2025-04-30
dot icon09/02/2026
Address of person with significant control Mr Irahim Mohammed Nselenya changed to 12576459 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-09
dot icon09/02/2026
Registered office address changed to PO Box 4385, 12576459 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-09
dot icon09/02/2026
Address of officer Mr Irahim Mohammed Nselenya changed to 12576459 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-09
dot icon16/07/2025
Change of details for Mr Irahim Mohammed Nselenya as a person with significant control on 2024-01-10
dot icon11/06/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon04/12/2024
Director's details changed for Mr Irahim Mohammed Nselenya on 2024-01-10
dot icon23/10/2024
Registered office address changed from , PO Box 4385, 12576459 - Companies House Default Address, Cardiff, CF14 8LH to PO Box 4385 Cardiff CF14 8LH on 2024-10-23
dot icon27/06/2024
Address of person with significant control Mr Irahim Mohammed Nselenya changed to 12576459 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-27
dot icon27/06/2024
Registered office address changed to PO Box 4385, 12576459 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-27
dot icon27/06/2024
Address of officer Mr Irahim Mohammed Nselenya changed to 12576459 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-27
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/02/2024
Cessation of Aleksandrs Klujevs as a person with significant control on 2024-01-10
dot icon21/02/2024
Termination of appointment of Aleksandrs Klujevs as a director on 2024-01-10
dot icon21/02/2024
Notification of Irahim Mohammed Nselenya as a person with significant control on 2024-01-10
dot icon21/02/2024
Appointment of Mr Irahim Mohammed Nselenya as a director on 2024-01-10
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon22/12/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon07/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon26/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon12/10/2021
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to PO Box 4385 Cardiff CF14 8LH on 2021-10-12
dot icon12/05/2021
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to PO Box 4385 Cardiff CF14 8LH on 2021-05-12
dot icon29/04/2021
Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to PO Box 4385 Cardiff CF14 8LH on 2021-04-29
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-12.84 % *

* during past year

Cash in Bank

£28,561.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
6
105.83K
-
0.00
-
-
2022
6
118.11K
-
0.00
32.77K
-
2023
6
105.37K
-
0.00
28.56K
-
2023
6
105.37K
-
0.00
28.56K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

105.37K £Descended-10.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.56K £Descended-12.84 % *

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
Valaitis, Peter Anthony
Director
28/04/2020 - 28/04/2021
15299
Mr Bryan Anthony Thornton
Director
12/05/2021 - 08/10/2021
8463
Klujevs, Aleksandrs
Director
08/10/2021 - 10/01/2024
5
Nselenya, Irahim Mohammed
Director
10/01/2024 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LUSHGARDENS LTD

LUSHGARDENS LTD is an(a) Active company incorporated on 28/04/2020 with the registered office located at 4385, 12576459 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LUSHGARDENS LTD?

toggle

LUSHGARDENS LTD is currently Active. It was registered on 28/04/2020 .

Where is LUSHGARDENS LTD located?

toggle

LUSHGARDENS LTD is registered at 4385, 12576459 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LUSHGARDENS LTD do?

toggle

LUSHGARDENS LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does LUSHGARDENS LTD have?

toggle

LUSHGARDENS LTD had 6 employees in 2023.

What is the latest filing for LUSHGARDENS LTD?

toggle

The latest filing was on 27/04/2026: Cessation of Irahim Mohammed Nselenya as a person with significant control on 2026-04-01.