Background WavePink WaveYellow Wave

WESTLEA LANDSCAPING LIMITED (07974910)

WESTLEA LANDSCAPING LIMITED (07974910) is an active UK company. incorporated on 5 March 2012. with registered office in Welwyn. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. WESTLEA LANDSCAPING LIMITED has been registered for 14 years. Current directors include O'CONNER, Matthew.

Company Number
07974910
Status
active
Type
ltd
Incorporated
5 March 2012
Age
14 years
Address
2 Great North Road, Welwyn, AL6 0PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
O'CONNER, Matthew
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLEA LANDSCAPING LIMITED

WESTLEA LANDSCAPING LIMITED is an active company incorporated on 5 March 2012 with the registered office located in Welwyn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. WESTLEA LANDSCAPING LIMITED was registered 14 years ago.(SIC: 81300)

Status

active

Active since 14 years ago

Company No

07974910

LTD Company

Age

14 Years

Incorporated 5 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

2 Great North Road Welwyn, AL6 0PL,

Previous Addresses

Unit D1 Wagon Yard London Road Marlborough Wiltshire SN8 1LH
From: 5 March 2012To: 15 April 2020
Timeline

4 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'CONNER, Matthew

Active
Great North Road, WelwynAL6 0PL
Born June 1970
Director
Appointed 08 Apr 2020

WINSTON, Jeremy Francis

Resigned
The Ridge, SwindonSN26 7AD
Born March 1964
Director
Appointed 05 Mar 2012
Resigned 08 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Great North Road, WelwynAL6 0PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2020

Mr Jeremy Francis Winston

Ceased
Wagon Yard, MarlboroughSN8 1LH
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Resolution
27 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Incorporation Company
5 March 2012
NEWINCIncorporation