Company NameUnreal Lawns Ltd
DirectorNick Kovacevic
Company StatusActive
Company Number06940164
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nick Kovacevic
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
Secretary NameNick Kovacevic
StatusCurrent
Appointed01 May 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
Director NameMr Craig Richard Hetherington
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address20 Waveney Road
Shaw
Oldham
Lancashire
OL2 7YA

Contact

Websitewww.unreallawns.co.uk/
Email address[email protected]
Telephone0800 9178553
Telephone regionFreephone

Location

Registered AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Nick Kovacevic
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,484
Cash£5,155
Current Liabilities£26,280

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

17 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
27 January 2022Registered office address changed from C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG United Kingdom to C/O Cutts and Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 27 January 2022 (1 page)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
10 May 2021Director's details changed for Mr Nick Kovacevic on 10 May 2021 (2 pages)
10 May 2021Change of details for Mr Nick Kovacevic as a person with significant control on 10 May 2021 (2 pages)
10 May 2021Secretary's details changed for Nick Kovacevic on 10 May 2021 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 30 April 2020 (5 pages)
18 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
9 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 April 2019Registered office address changed from Unit 18 Moss Lane Industrial Estate, Moss Lane Royton Oldham OL2 6HR to C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG on 3 April 2019 (1 page)
7 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
18 July 2017Notification of Nick Kovacevic as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
18 July 2017Notification of Nick Kovacevic as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Notification of Nick Kovacevic as a person with significant control on 1 July 2016 (2 pages)
24 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
12 March 2015Administrative restoration application (3 pages)
12 March 2015Appointment of Nick Kovacevic as a secretary on 1 May 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 March 2015Annual return made up to 22 June 2014
Statement of capital on 2015-03-12
  • GBP 1
(14 pages)
12 March 2015Administrative restoration application (3 pages)
12 March 2015Appointment of Nick Kovacevic as a secretary on 1 May 2014 (3 pages)
12 March 2015Annual return made up to 22 June 2014
Statement of capital on 2015-03-12
  • GBP 1
(14 pages)
12 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 March 2015Appointment of Nick Kovacevic as a secretary on 1 May 2014 (3 pages)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 September 2012Registered office address changed from 22 Waveney Road Shaw Oldham Lancashire OL2 7YA on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 22 Waveney Road Shaw Oldham Lancashire OL2 7YA on 14 September 2012 (1 page)
16 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 July 2011Termination of appointment of Craig Hetherington as a director (1 page)
19 July 2011Termination of appointment of Craig Hetherington as a director (1 page)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 January 2011Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
21 January 2011Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 June 2010Director's details changed for Mr Craig Richard Hetherington on 22 June 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Craig Richard Hetherington on 22 June 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Mr Nick Kovacevic on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Nick Kovacevic on 22 June 2010 (2 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2009Incorporation (10 pages)
22 June 2009Incorporation (10 pages)