Atl Development Ltd

DataGardener
live
Micro

Atl Development Ltd

09336007Private Limited With Share Capital

5 Duke Street, Southport, Merseyside, PR81SE
Incorporated

02/12/2014

Company Age

11 years

Directors

1

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Atl Development Ltd (09336007) is a private limited with share capital incorporated on 02/12/2014 (11 years old) and registered in merseyside, PR81SE. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 02/12/2014
PR81SE

Financial Overview

Total Assets

£610.0K

Liabilities

£609.9K

Net Assets

£100

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

11

Registered

5

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

81
Gazette Notice Compulsory
Category:Gazette
Date:17-03-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2026
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-11-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:16-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-03-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-08-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-08-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2018
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:20-02-2018
Gazette Notice Voluntary
Category:Gazette
Date:06-02-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Capital Allotment Shares
Category:Capital
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2015
Incorporation Company
Category:Incorporation
Date:02-12-2014

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date29/09/2025
Filing Date26/09/2024
Latest Accounts29/12/2023

Trading Addresses

5 Duke Street, Southport, Merseyside, PR81SERegistered

Related Companies

1

Contact