B Inspire D Homes Ltd

DataGardener
in liquidation
Micro

B Inspire D Homes Ltd

11893065Private Limited With Share Capital

38 De Montfort Street, Leicester, LE17GS
Incorporated

20/03/2019

Company Age

7 years

Directors

2

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

B Inspire D Homes Ltd (11893065) is a private limited with share capital incorporated on 20/03/2019 (7 years old) and registered in leicester, LE17GS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 20/03/2019
LE17GS
1 employees

Financial Overview

Total Assets

£100

Liabilities

£1.90M

Net Assets

£-1.90M

Cash

£100

Key Metrics

1

Employees

2

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

48
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-04-2025
Resolution
Category:Resolution
Date:28-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Incorporation Company
Category:Incorporation
Date:20-03-2019

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date27/02/2025
Latest Accounts30/09/2024

Trading Addresses

38 De Montfort Street, Leicester, LE17GSRegistered
4 Peter James Business Centre Pump, Hayes, Middlesex, UB33NT

Contact

38 De Montfort Street, Leicester, LE17GS