Background WavePink WaveYellow Wave

GTA-LANDSCAPE LIMITED (09937763)

GTA-LANDSCAPE LIMITED (09937763) is an active UK company. incorporated on 6 January 2016. with registered office in Newark. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. GTA-LANDSCAPE LIMITED has been registered for 10 years. Current directors include FOUNTAIN, Matthew James, RODGERS, Keith William.

Company Number
09937763
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
Guy Taylor Associates Top Lock Studio, Newark, NG24 4TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
FOUNTAIN, Matthew James, RODGERS, Keith William
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTA-LANDSCAPE LIMITED

GTA-LANDSCAPE LIMITED is an active company incorporated on 6 January 2016 with the registered office located in Newark. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. GTA-LANDSCAPE LIMITED was registered 10 years ago.(SIC: 71112)

Status

active

Active since 10 years ago

Company No

09937763

LTD Company

Age

10 Years

Incorporated 6 January 2016

Size

N/A

Accounts

ARD: 30/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 30 October 2023 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2024
Period: 1 February 2023 - 30 January 2024

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 5 January 2022 (4 years ago)
Submitted on 29 October 2022 (3 years ago)

Next Due

Due by 19 January 2023
For period ending 5 January 2023
Contact
Address

Guy Taylor Associates Top Lock Studio Navigation Yard Newark, NG24 4TN,

Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 17
Share Issue
Feb 17
Director Left
Jan 19
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FOUNTAIN, Matthew James

Active
Top Lock Studio, NewarkNG24 4TN
Secretary
Appointed 06 Jan 2016

FOUNTAIN, Matthew James

Active
Top Lock Studio, NewarkNG24 4TN
Born March 1972
Director
Appointed 06 Jan 2016

RODGERS, Keith William

Active
Top Lock Studio, NewarkNG24 4TN
Born November 1978
Director
Appointed 06 Jan 2016

MORGAN, Ruth Esther

Resigned
Top Lock Studio, NewarkNG24 4TN
Born December 1975
Director
Appointed 06 Jan 2016
Resigned 17 Jan 2019

Persons with significant control

1

Mr Matthew James Fountain

Active
Chelmorton, BuxtonSK17 9SL
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Incorporation Company
6 January 2016
NEWINCIncorporation