Active - Proposal to Strike off
Company Information for LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED
5 Greenside Gardens, Sowerby Bridge, WEST YORKSHIRE, HX6 2WP,
|
Company Registration Number
08813001
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED | |
Legal Registered Office | |
5 Greenside Gardens Sowerby Bridge WEST YORKSHIRE HX6 2WP Other companies in WF16 | |
Company Number | 08813001 | |
---|---|---|
Company ID Number | 08813001 | |
Date formed | 2013-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-08-29 | |
Account next due | 29/05/2022 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-10-12 10:13:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ANTONY ROBERTS |
||
JAMES BERKELEY CONYERS |
||
CHARLES ANTONY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE FRANCES LOCKWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH BROOK GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active - Proposal to Strike off | |
ROUNDHILL GREEN (GOMERSAL) MANAGEMENT COMPANY LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
TOWN & COUNTRY YORKSHIRE LIMITED | Director | 2014-02-01 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
LEA CROFT RESIDENTIAL (SOWERBY) LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Liquidation | |
ROUNDHILL GREEN MANAGEMENT COMPANY LIMITED | Director | 2013-12-01 | CURRENT | 2006-02-03 | Dissolved 2014-10-21 | |
LEA CROFT CONSTRUCTION LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
EQUITY CHAMBERS RTM COMPANY LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Dissolved 2016-11-01 | |
LEA CROFT PROPERTY MANAGEMENT LIMITED | Director | 2008-06-18 | CURRENT | 2008-06-18 | Active - Proposal to Strike off | |
M2 PROPERTY INVESTMENTS LIMITED | Director | 2007-11-22 | CURRENT | 2007-11-22 | Dissolved 2018-06-09 | |
LEA CROFT HOLDINGS LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2017-03-07 | |
LEA CROFT DEVELOPMENTS LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-12 | Liquidation | |
INSPIRED HOMES (NORTHERN) LIMITED | Director | 2001-02-22 | CURRENT | 2001-02-22 | Active - Proposal to Strike off | |
WESTMORELAND GROUP LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
HALSTEAD RESIDENTIAL LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
WESTMORELAND HOMES LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
SOUTH BROOK GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active - Proposal to Strike off | |
LEA CROFT RESIDENTIAL (ELLAND) LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
TOWN & COUNTRY YORKSHIRE LIMITED | Director | 2014-02-01 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
LEA CROFT RESIDENTIAL (SOWERBY) LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Liquidation | |
ROUNDHILL GREEN MANAGEMENT COMPANY LIMITED | Director | 2013-12-01 | CURRENT | 2006-02-03 | Dissolved 2014-10-21 | |
LEA CROFT CONSTRUCTION LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
EQUITY CHAMBERS RTM COMPANY LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Dissolved 2016-11-01 | |
LEA CROFT PROPERTY MANAGEMENT LIMITED | Director | 2008-06-18 | CURRENT | 2008-06-18 | Active - Proposal to Strike off | |
M2 PROPERTY INVESTMENTS LIMITED | Director | 2007-11-22 | CURRENT | 2007-11-22 | Dissolved 2018-06-09 | |
LEA CROFT HOLDINGS LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2017-03-07 | |
LEA CROFT DEVELOPMENTS LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Administrative restoration application | ||
CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
29/08/19 ACCOUNTS TOTAL EXEMPTION FULL | ||
29/08/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
BONA | Bona Vacantia disclaimer | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 29/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/08/18 TO 29/08/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/19 FROM Clifton House Clifton Mills Brighouse West Yorkshire HD6 4JJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BERKELEY CONYERS | |
PSC07 | CESSATION OF JAMES BERKELEY CONYERS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/08/17 | |
AA01 | Previous accounting period shortened from 31/08/17 TO 30/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FRANCES LOCKWOOD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088130010007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088130010006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088130010005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088130010004 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/12/14 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2014 TO 31/08/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088130010003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088130010002 | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE FRANCES LOCKWOOD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088130010001 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 300 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ULTIMATE CAPITAL LIMITED | ||
Satisfied | ULTIMATE CAPITAL LIMITED | ||
Satisfied | ULTIMATE CAPITAL LIMITED | ||
Satisfied | ULTIMATE CAPITAL LIMITED | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |