You are here: bizstats.co.uk > a-z index > N list > NL list

Nlgc Landscaping Ltd LEEDS


Founded in 2015, Nlgc Landscaping, classified under reg no. 09547537 is an active company. Currently registered at 11 Fusion Court Aberford Road LS25 2GH, Leeds the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has one director. Lisa B., appointed on 1 April 2018. There are currently no secretaries appointed. As of 6 May 2024, there were 4 ex directors - Adam B., Frank B. and others listed below. There were no ex secretaries.

Nlgc Landscaping Ltd Address / Contact

Office Address 11 Fusion Court Aberford Road
Office Address2 Garforth
Town Leeds
Post code LS25 2GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09547537
Date of Incorporation Fri, 17th Apr 2015
Industry Landscape service activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Lisa B.

Position: Director

Appointed: 01 April 2018

Adam B.

Position: Director

Appointed: 17 April 2015

Resigned: 18 April 2019

Frank B.

Position: Director

Appointed: 17 April 2015

Resigned: 18 April 2019

Laura B.

Position: Director

Appointed: 17 April 2015

Resigned: 01 April 2018

Mark B.

Position: Director

Appointed: 17 April 2015

Resigned: 18 April 2019

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is Lisa B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Adam B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Frank B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa B.

Notified on 16 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adam B.

Notified on 6 April 2016
Ceased on 16 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Frank B.

Notified on 6 April 2016
Ceased on 16 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 6 April 2016
Ceased on 16 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4       
Balance Sheet
Cash Bank On Hand   3 4736 2608974 0272 943
Current Assets  413 20316 49510 19215 51414 538
Debtors4449 73010 2359 29511 48711 595
Net Assets Liabilities  415 54813 7748 2301 745721
Other Debtors4444 0004 0004 0004 0004 000
Property Plant Equipment   7 6503 5872 0161 024 
Reserves/Capital
Called Up Share Capital4       
Shareholder Funds4       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -816-864 
Accumulated Depreciation Impairment Property Plant Equipment   1 9152 3963 9674 9595 983
Additions Other Than Through Business Combinations Property Plant Equipment   9 565    
Average Number Employees During Period  442333
Creditors   3 8525 4793 97814 79313 817
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -717   
Disposals Property Plant Equipment    -3 582   
Increase From Depreciation Charge For Year Property Plant Equipment   1 9151 1981 5719921 024
Net Current Assets Liabilities  49 35111 0167 030721721
Nominal Value Allotted Share Capital44411111
Number Shares Issued Fully Paid44411111
Other Creditors   1 1549921 36611 31111 054
Par Value Share11111111
Property Plant Equipment Gross Cost   9 5655 9835 9835 9835 983
Provisions For Liabilities Balance Sheet Subtotal   1 453829   
Taxation Social Security Payable   2 6984 4872 6123 4822 763
Total Assets Less Current Liabilities4 417 00114 6038 2302 609 
Trade Debtors Trade Receivables   5 7306 2355 2957 4877 595
Director Remuneration   8 0008 5808 580  
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, October 2023
Free Download (8 pages)

Company search