Acer Landscapes Limited

DataGardener
dissolved

Acer Landscapes Limited

02836812Private Limited With Share Capital

28 Castle Street, Hertford, Hertfordshire, SG141HH
Incorporated

16/07/1993

Company Age

32 years

Directors

2

Employees

SIC Code

96090

Risk

Company Overview

Registration, classification & business activity

Acer Landscapes Limited (02836812) is a private limited with share capital incorporated on 16/07/1993 (32 years old) and registered in hertfordshire, SG141HH. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Incorporated 16/07/1993
SG141HH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

11

CCJs

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:29-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-04-2022
Resolution
Category:Resolution
Date:25-04-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:29-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2013
Resolution
Category:Resolution
Date:29-04-2013
Capital Return Purchase Own Shares
Category:Capital
Date:29-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-04-2013
Capital Cancellation Shares
Category:Capital
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2012
Legacy
Category:Mortgage
Date:03-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2010
Legacy
Category:Mortgage
Date:20-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:12-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:18-07-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:30-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2008
Legacy
Category:Annual Return
Date:16-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2007
Legacy
Category:Address
Date:10-10-2006
Legacy
Category:Officers
Date:10-10-2006
Legacy
Category:Officers
Date:10-10-2006
Legacy
Category:Officers
Date:10-10-2006
Legacy
Category:Officers
Date:10-10-2006
Legacy
Category:Annual Return
Date:09-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2006
Legacy
Category:Annual Return
Date:19-07-2005
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2005
Legacy
Category:Annual Return
Date:24-08-2004
Legacy
Category:Officers
Date:15-04-2004
Legacy
Category:Officers
Date:15-04-2004
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2004
Legacy
Category:Annual Return
Date:12-07-2003
Legacy
Category:Accounts
Date:19-03-2003
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2002
Legacy
Category:Annual Return
Date:12-07-2002
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2002
Legacy
Category:Annual Return
Date:23-07-2001
Legacy
Category:Capital
Date:20-07-2001
Resolution
Category:Resolution
Date:20-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2001
Legacy
Category:Annual Return
Date:08-09-2000
Legacy
Category:Officers
Date:30-08-2000
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2000
Legacy
Category:Officers
Date:21-03-2000
Legacy
Category:Officers
Date:21-03-2000
Legacy
Category:Officers
Date:21-03-2000
Memorandum Articles
Category:Incorporation
Date:11-01-2000
Resolution
Category:Resolution
Date:11-01-2000
Legacy
Category:Annual Return
Date:06-08-1999
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-1999
Legacy
Category:Annual Return
Date:20-07-1998
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-1998
Legacy
Category:Annual Return
Date:21-07-1997
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-1997
Legacy
Category:Officers
Date:05-11-1996
Legacy
Category:Officers
Date:05-11-1996
Legacy
Category:Annual Return
Date:21-07-1996
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-1996
Legacy
Category:Annual Return
Date:06-07-1995

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date21/04/2021
Latest Accounts31/12/2020

Trading Addresses

28 Castle Street, Hertford, SG141HHRegistered
Five Tree Works Industrial Estate, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM28LD

Contact

28 Castle Street, Hertford, Hertfordshire, SG141HH