Background WavePink WaveYellow Wave

GARDENS FOR LONDON LIMITED (07257168)

GARDENS FOR LONDON LIMITED (07257168) is an active UK company. incorporated on 18 May 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. GARDENS FOR LONDON LIMITED has been registered for 15 years. Current directors include ANDERSON, James Andrew.

Company Number
07257168
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
13 Langton Street, London, SW10 0JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
ANDERSON, James Andrew
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDENS FOR LONDON LIMITED

GARDENS FOR LONDON LIMITED is an active company incorporated on 18 May 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. GARDENS FOR LONDON LIMITED was registered 15 years ago.(SIC: 81300)

Status

active

Active since 15 years ago

Company No

07257168

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

THE LONDON GARDEN CENTRE LIMITED
From: 18 May 2010To: 26 January 2012
Contact
Address

13 Langton Street London, SW10 0JL,

Previous Addresses

the Old Granary 27-31 High Street Watlington South Oxfordshire OX49 5PZ
From: 18 May 2010To: 9 September 2011
Timeline

2 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
May 10
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ANDERSON, James Andrew

Active
Langton Street, LondonSW10 0JL
Born April 1972
Director
Appointed 18 May 2010

Persons with significant control

1

Mr James Andrew Anderson

Active
Langton Street, LondonSW10 0JL
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Gazette Filings Brought Up To Date
27 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Gazette Notice Compulsary
16 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Incorporation Company
18 May 2010
NEWINCIncorporation