Company NameLeabrook Garden Centre Limited
DirectorMark Anthony Nelson
Company StatusActive
Company Number09287426
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Director

Director NameMr Mark Anthony Nelson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(same day as company formation)
RoleLandscape Gardner
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mark Nelson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

20 March 2017Delivered on: 22 March 2017
Persons entitled:
Lindsey Jane Harris
Jason Mark Harris

Classification: A registered charge
Particulars: Land off burnley road rawtenstall rossendale lancashire t/nos LA936427 and LA937045.
Outstanding

Filing History

29 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
21 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
15 March 2022Change of details for Mr Mark Anthony Nelson as a person with significant control on 10 March 2022 (2 pages)
15 March 2022Director's details changed for Mr Mark Anthony Nelson on 10 March 2022 (2 pages)
10 March 2022Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX United Kingdom to Bedford House 60 Chorley New Road Bolton BL1 4DA on 10 March 2022 (1 page)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
15 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 October 2020 (5 pages)
2 March 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 February 2021Compulsory strike-off action has been discontinued (1 page)
4 February 2021Micro company accounts made up to 31 October 2019 (6 pages)
27 January 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
10 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 October 2018 (6 pages)
19 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Micro company accounts made up to 31 October 2017 (6 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 November 2017Change of details for Mr Mark Anthony Nelson as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Mark Anthony Nelson on 20 November 2017 (2 pages)
20 November 2017Change of details for Mr Mark Anthony Nelson as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from King Georges Chambers 1 st. James Square Bacup OL13 9AA to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 20 November 2017 (1 page)
20 November 2017Director's details changed for Mr Mark Anthony Nelson on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from King Georges Chambers 1 st. James Square Bacup OL13 9AA to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 20 November 2017 (1 page)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 March 2017Registration of charge 092874260001, created on 20 March 2017 (38 pages)
22 March 2017Registration of charge 092874260001, created on 20 March 2017 (38 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
(24 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
(24 pages)