Company NameGTF Landscapes Limited
DirectorJames Joseph French
Company StatusActive
Company Number04586598
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Joseph French
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(21 years, 3 months after company formation)
Appointment Duration4 weeks
RoleTree Surgeon
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
CM16 4HG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameGary Terence French
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(3 months, 1 week after company formation)
Appointment Duration21 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pike Way
North Weald
Essex
CM16 6BL
Secretary NameMrs Joanne French
NationalityBritish
StatusResigned
Appointed17 February 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pike Way
North Weald
Essex
CM16 6BL
Director NameMrs Joanne French
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pike Way
North Weald
Essex
CM16 6BL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gary Terence French
100.00%
Ordinary

Financials

Year2014
Net Worth£312
Cash£30,285
Current Liabilities£43,643

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
1 September 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
18 October 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
17 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
9 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
9 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
14 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 November 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 19 November 2012 (1 page)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
19 November 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 19 November 2012 (1 page)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
20 May 2010Termination of appointment of Joanne French as a secretary (2 pages)
20 May 2010Termination of appointment of Joanne French as a secretary (2 pages)
15 April 2010Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 15 April 2010 (2 pages)
15 April 2010Termination of appointment of Joanne French as a director (2 pages)
15 April 2010Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 15 April 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 April 2010Termination of appointment of Joanne French as a director (2 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Gary Terence French on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Joanne French on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Joanne French on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Gary Terence French on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Joanne French on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Gary Terence French on 6 November 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 November 2008Return made up to 08/11/08; full list of members (4 pages)
11 November 2008Return made up to 08/11/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 November 2007Return made up to 11/11/07; no change of members (7 pages)
21 November 2007Return made up to 11/11/07; no change of members (7 pages)
21 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 November 2006Return made up to 11/11/06; full list of members (7 pages)
30 November 2006Return made up to 11/11/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 November 2005Return made up to 11/11/05; full list of members (7 pages)
25 November 2005Return made up to 11/11/05; full list of members (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page)
30 June 2005Registered office changed on 30/06/05 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 December 2004Return made up to 11/11/04; full list of members (7 pages)
7 December 2004Return made up to 11/11/04; full list of members (7 pages)
7 December 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
7 December 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
24 June 2004Ad 23/03/03--------- £ si 99@1 (3 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Ad 23/03/03--------- £ si 99@1 (3 pages)
18 January 2004Return made up to 11/11/03; full list of members (6 pages)
18 January 2004Return made up to 11/11/03; full list of members (6 pages)
13 November 2003Registered office changed on 13/11/03 from: the old mustrad pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
13 November 2003Registered office changed on 13/11/03 from: the old mustrad pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 February 2003Company name changed lc construction LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed lc construction LIMITED\certificate issued on 18/02/03 (2 pages)
11 November 2002Incorporation (16 pages)
11 November 2002Incorporation (16 pages)