Company NameSupreme Landscape Supplies Limited
Company StatusDissolved
Company Number08690033
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Dissolution Date30 January 2024 (3 months ago)
Previous NameSupreme Landscape Limited

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
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance 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
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr John Arthur Probert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN

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

1 at £1Jodie Probert
33.33%
Ordinary
1 at £1John Arthur Probert
33.33%
Ordinary
1 at £1Joseph Probert
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 October 2020Accounts for a dormant company made up to 30 September 2020 (9 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
4 October 2017Notification of John Arthur Probert as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Joseph Probert as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of John Arthur Probert as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Joseph Probert as a person with significant control on 6 April 2016 (2 pages)
10 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 September 2016 (6 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)
26 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 October 2015Annual return made up to 11 October 2015
Statement of capital on 2015-10-13
  • GBP 3
(5 pages)
13 October 2015Annual return made up to 11 October 2015
Statement of capital on 2015-10-13
  • GBP 3
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(5 pages)
16 September 2013Company name changed supreme landscape LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Company name changed supreme landscape LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)