Company NameSupreme Landscape Centre Limited
Company StatusDissolved
Company Number06966200
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date26 March 2024 (1 month, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Probert
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleLandscaper
Country of ResidenceEngland
Correspondence Address2nd Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMs Jodie Probert
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2nd Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Paul Michael Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr John Arthur Probert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenilworth Place
Noaks Bridge
Basildon
Essex
SS15 4DG

Contact

Telephone01702 335719
Telephone regionSouthend-on-Sea

Location

Registered AddressGreenleas Farm
London Road
Billericay
Essex
CM12 9HP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBurstead
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Arthur Probert
50.00%
Ordinary
50 at £1Paul Michael Jackson
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 August 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
7 September 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
29 August 2017Notification of Paul Michael Jackson as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Paul Michael Jackson as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of John Arthur Probert as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of John Arthur Probert as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Paul Michael Jackson as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of John Arthur Probert as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
9 August 2016Termination of appointment of Jodie Probert as a director on 8 August 2016 (1 page)
9 August 2016Termination of appointment of Jodie Probert as a director on 8 August 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
13 August 2015Director's details changed for Mr Joseph Probert on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Mr Joseph Probert on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Mr Joseph Probert on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Ms Jodie Probert on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Ms Jodie Probert on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Ms Jodie Probert on 1 July 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(6 pages)
11 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(6 pages)
11 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(6 pages)
28 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 17 August 2012 (1 page)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
9 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
17 July 2009Incorporation (19 pages)
17 July 2009Incorporation (19 pages)