Background WavePink WaveYellow Wave

BETTS LANDSCAPE SERVICES (LEDSHAM) LIMITED (09178006)

BETTS LANDSCAPE SERVICES (LEDSHAM) LIMITED (09178006) is an active UK company. incorporated on 15 August 2014. with registered office in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BETTS LANDSCAPE SERVICES (LEDSHAM) LIMITED has been registered for 11 years. Current directors include BETTS, Cecilia Patricia Anne, BETTS, Christopher John, Dr, LOBEN, Natalie Louise.

Company Number
09178006
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
Bank House Witley Road, Worcester, WR6 6PB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BETTS, Cecilia Patricia Anne, BETTS, Christopher John, Dr, LOBEN, Natalie Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTS LANDSCAPE SERVICES (LEDSHAM) LIMITED

BETTS LANDSCAPE SERVICES (LEDSHAM) LIMITED is an active company incorporated on 15 August 2014 with the registered office located in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BETTS LANDSCAPE SERVICES (LEDSHAM) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09178006

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

BETTS ESTATES (RUBERY) LIMITED
From: 15 August 2014To: 6 August 2019
Contact
Address

Bank House Witley Road Martley Worcester, WR6 6PB,

Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Owner Exit
Aug 22
Owner Exit
Aug 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BETTS, Cecilia Patricia Anne

Active
Monkwood Green, WorcesterWR2 6NX
Born March 1952
Director
Appointed 15 Aug 2014

BETTS, Christopher John, Dr

Active
Monkwood Green, WorcesterWR2 6NX
Born November 1946
Director
Appointed 15 Aug 2014

LOBEN, Natalie Louise

Active
Heathfield Terrace, HalifaxHX3 0AD
Born December 1976
Director
Appointed 15 Aug 2014

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 15 Aug 2014
Resigned 15 Aug 2014

Persons with significant control

3

1 Active
2 Ceased

Mrs Cecilia Patricia Anne Betts

Ceased
Monkwood Green, WorcesterWR2 6NX
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dr Christopher John Betts

Ceased
Monkwood Green, WorcesterWR2 6NX
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Witley Road, WorcesterWR6 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 August 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Incorporation Company
15 August 2014
NEWINCIncorporation