Bierkeller Assets Ltd

DataGardener
in receivership / administration
Medium

Bierkeller Assets Ltd

11758328Private Limited With Share Capital

11 Park Place, Leeds, West Yorkshire, LS12RX
Incorporated

09/01/2019

Company Age

7 years

Directors

1

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Bierkeller Assets Ltd (11758328) is a private limited with share capital incorporated on 09/01/2019 (7 years old) and registered in west yorkshire, LS12RX. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Medium
Incorporated 09/01/2019
LS12RX

Financial Overview

Total Assets

£1.63M

Liabilities

£2.14M

Net Assets

£-517.2K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2024
Capital Allotment Shares
Category:Capital
Date:18-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2020
Legacy
Category:Miscellaneous
Date:01-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2019
Incorporation Company
Category:Incorporation
Date:09-01-2019

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/10/2025
Filing Date17/02/2025
Latest Accounts31/01/2024

Trading Addresses

10 Park Place, Leeds, West Yorkshire, LS12RU
11 Park Place, Leeds, West Yorkshire Ls1 2Rx, LS12RXRegistered

Contact

11 Park Place, Leeds, West Yorkshire, LS12RX