DIRECT LAWN AND GARDEN LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

10/08/2110 August 2021

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

24/10/1924 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FAIRBRASS / 06/03/2019

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

25/01/1925 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

25/01/1925 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

25/01/1925 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

25/01/1925 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

15/01/1815 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

27/07/1727 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SBS INSURANCE SERVICES LIMITED

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

09/02/179 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/179 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

05/02/165 February 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/15

View Document

05/02/165 February 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/15

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR PAUL FAIRBRASS

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROCHEFORT

View Document

19/02/1519 February 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/14

View Document

19/02/1519 February 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/14

View Document

11/02/1511 February 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/14

View Document

11/02/1511 February 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/14

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/13

View Document

10/10/1310 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/13

View Document

10/10/1310 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/13

View Document

10/10/1310 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/13

View Document

09/07/139 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEAL GEOFFREY

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER STOKES

View Document

24/08/1224 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS ROCHEFORD / 31/01/2012

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/09/117 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR STEPHEN LEWIS ROCHEFORD

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR MICHEAL ALISTAIR GEOFFREY

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA STOKES

View Document

19/10/1019 October 2010 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MRS TRACEY JAYNE REES

View Document

12/10/1012 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 13000

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ELLIS

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS

View Document

03/09/103 September 2010 SECRETARY APPOINTED MRS ANGELA STOKES

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY STOKES / 20/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ELLIS / 20/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: HALLSTEADS DOVE HOLES BUXTON DERBYSHIRE SK17 8BJ

View Document

17/07/0117 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: DEW POND LANE TONGUE LANE INDUSTRIAL ESTATE BUXTON DERBYSHIRE SK17 7LF

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

18/02/9718 February 1997 EXEMPTION FROM APPOINTING AUDITORS 22/06/95

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM: 4/6 MARKET PLACE CHAPEL EN LE FRITH STOCKPORT CHESHIRE SK12 6EN

View Document

30/07/9630 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/06/9523 June 1995 SECRETARY RESIGNED

View Document

20/06/9520 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company