Company NameGarden Minders Limited
DirectorRobert Lunt
Company StatusActive
Company Number06630875
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Robert Lunt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMiss Lucy Ryder
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ

Contact

Telephone07 815209364
Telephone regionMobile

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Lunt
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,726
Cash£337
Current Liabilities£17,834

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

19 July 2023Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 19 July 2023 (1 page)
19 July 2023Director's details changed for Mr Robert Lunt on 26 June 2023 (2 pages)
19 July 2023Change of details for Mr Robert Lunt as a person with significant control on 26 June 2023 (2 pages)
19 July 2023Secretary's details changed for Miss Lucy Ryder on 26 June 2023 (1 page)
19 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
8 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
10 November 2021Director's details changed for Mr Robert Lunt on 5 November 2021 (2 pages)
10 November 2021Change of details for Mr Robert Lunt as a person with significant control on 5 November 2021 (2 pages)
10 November 2021Secretary's details changed for Miss Lucy Ryder on 5 November 2021 (1 page)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
11 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
22 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
24 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
15 May 2019Change of details for Mr Robert Lunt as a person with significant control on 13 May 2019 (2 pages)
13 May 2019Secretary's details changed for Miss Lucy Ryder on 13 May 2019 (1 page)
13 May 2019Director's details changed for Mr Robert Lunt on 13 May 2019 (2 pages)
13 May 2019Change of details for Mr Robert Lunt as a person with significant control on 13 May 2019 (2 pages)
24 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
9 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
9 August 2017Notification of Robert Lunt as a person with significant control on 1 June 2017 (2 pages)
9 August 2017Notification of Robert Lunt as a person with significant control on 1 June 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Secretary's details changed for Miss Lucy Ryder on 26 June 2014 (1 page)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Secretary's details changed for Miss Lucy Ryder on 26 June 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 March 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
5 March 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(4 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
9 April 2010Registered office address changed from 183 London Road South Poynton Cheshire SK12 1LQ United Kingdom on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 183 London Road South Poynton Cheshire SK12 1LQ United Kingdom on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 183 London Road South Poynton Cheshire SK12 1LQ United Kingdom on 9 April 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 July 2009Return made up to 26/06/09; full list of members (3 pages)
17 July 2009Return made up to 26/06/09; full list of members (3 pages)
25 July 2008Secretary's change of particulars / lucy ryder / 22/07/2008 (1 page)
25 July 2008Secretary's change of particulars / lucy ryder / 22/07/2008 (1 page)
26 June 2008Incorporation (19 pages)
26 June 2008Incorporation (19 pages)