LIMESTONE LANDSCAPES LIMITED
HADLEIGH KICKINLABEL LIMITED

Hellopages » Essex » Castle Point » SS7 2BT

Company number 04872340
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address UNIT 4 HADLEIGH BUSINESS CENTRE, 351 LONDON ROAD, HADLEIGH, ESSEX, SS7 2BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 200 . The most likely internet sites of LIMESTONE LANDSCAPES LIMITED are www.limestonelandscapes.co.uk, and www.limestone-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Limestone Landscapes Limited is a Private Limited Company. The company registration number is 04872340. Limestone Landscapes Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of Limestone Landscapes Limited is Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex Ss7 2bt. . CHAMBERS, Caroline Ann is a Secretary of the company. CHAMBERS, Terence is a Director of the company. Secretary SOFOR SCHRIEBUR, Sigalit Yafa has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director SOFOR SCHREIBOR, Simon has been resigned. Director SOFOR SCHRIEBUR, Sigalit Yafa has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHAMBERS, Caroline Ann
Appointed Date: 07 March 2005

Director
CHAMBERS, Terence
Appointed Date: 07 March 2005
49 years old

Resigned Directors

Secretary
SOFOR SCHRIEBUR, Sigalit Yafa
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 07 March 2005
Appointed Date: 20 August 2003

Director
SOFOR SCHREIBOR, Simon
Resigned: 07 March 2005
Appointed Date: 07 March 2005
76 years old

Director
SOFOR SCHRIEBUR, Sigalit Yafa
Resigned: 07 March 2005
Appointed Date: 07 March 2005
59 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 07 March 2005
Appointed Date: 20 August 2003

Persons With Significant Control

Mrs Caroline Ann Chambers
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Chambers
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIMESTONE LANDSCAPES LIMITED Events

08 Sep 2016
Confirmation statement made on 20 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 July 2015
30 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200

11 May 2015
Total exemption small company accounts made up to 31 July 2014
11 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 200

...
... and 37 more events
17 Mar 2005
Accounts for a dormant company made up to 31 August 2004
08 Mar 2005
Registered office changed on 08/03/05 from: 41 chalton street london NW1 1JD
14 Sep 2004
Return made up to 20/08/04; full list of members
17 Aug 2004
Registered office changed on 17/08/04 from: 120 east road london N1 6AA
20 Aug 2003
Incorporation

LIMESTONE LANDSCAPES LIMITED Charges

21 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…