M L PARTNERSHIP LANDSCAPING LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 8TZ

Company number 04672759
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address CHERRY TREE FARM DUNSTALL GREEN, OUSDEN, NEWMARKET, ENGLAND, CB8 8TZ
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Registered office address changed from 68 Brampton Road Cambridge CB1 3HL to Cherry Tree Farm Dunstall Green Ousden Newmarket CB8 8TZ on 8 February 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of M L PARTNERSHIP LANDSCAPING LIMITED are www.mlpartnershiplandscaping.co.uk, and www.m-l-partnership-landscaping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. M L Partnership Landscaping Limited is a Private Limited Company. The company registration number is 04672759. M L Partnership Landscaping Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of M L Partnership Landscaping Limited is Cherry Tree Farm Dunstall Green Ousden Newmarket England Cb8 8tz. . LINDSELL, Saul is a Secretary of the company. FANSTONE, Victoria Ann is a Director of the company. LINDSELL, Saul is a Director of the company. Secretary MORGAN, Andrew Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MORGAN, Andrew Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
LINDSELL, Saul
Appointed Date: 30 April 2009

Director
FANSTONE, Victoria Ann
Appointed Date: 30 April 2009
46 years old

Director
LINDSELL, Saul
Appointed Date: 20 February 2003
49 years old

Resigned Directors

Secretary
MORGAN, Andrew Keith
Resigned: 17 April 2009
Appointed Date: 20 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
MORGAN, Andrew Keith
Resigned: 17 April 2009
Appointed Date: 20 February 2003
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

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

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

M L PARTNERSHIP LANDSCAPING LIMITED Events

21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
08 Feb 2017
Registered office address changed from 68 Brampton Road Cambridge CB1 3HL to Cherry Tree Farm Dunstall Green Ousden Newmarket CB8 8TZ on 8 February 2017
17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 33 more events
01 Mar 2003
New director appointed
01 Mar 2003
New secretary appointed;new director appointed
01 Mar 2003
Secretary resigned
01 Mar 2003
Director resigned
20 Feb 2003
Incorporation