Bondwell Ltd

DataGardener
in liquidation
Micro

Bondwell Ltd

05998215Private Limited With Share Capital

2Nd Floor 11 Park Square East, Leeds, West Yorkshire, LS12NG
Incorporated

14/11/2006

Company Age

19 years

Directors

2

Employees

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Bondwell Ltd (05998215) is a private limited with share capital incorporated on 14/11/2006 (19 years old) and registered in west yorkshire, LS12NG. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 14/11/2006
LS12NG

Financial Overview

Total Assets

£4.08M

Liabilities

£3.55M

Net Assets

£535.0K

Cash

£39.1K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

71
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2021
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:06-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-05-2021
Resolution
Category:Resolution
Date:28-05-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-05-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2013
Termination Director Company With Name
Category:Officers
Date:27-01-2013
Termination Secretary Company With Name
Category:Officers
Date:27-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-12-2012
Termination Director Company With Name
Category:Officers
Date:28-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2011
Change Of Name Notice
Category:Change Of Name
Date:03-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-12-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-05-2009
Legacy
Category:Annual Return
Date:19-05-2009
Gazette Notice Compulsary
Category:Gazette
Date:19-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-09-2008
Legacy
Category:Officers
Date:01-09-2008
Legacy
Category:Annual Return
Date:16-01-2008
Legacy
Category:Officers
Date:18-06-2007
Legacy
Category:Officers
Date:18-06-2007
Legacy
Category:Officers
Date:15-11-2006
Legacy
Category:Officers
Date:15-11-2006
Incorporation Company
Category:Incorporation
Date:14-11-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2020
Filing Date29/08/2019
Latest Accounts30/11/2018

Trading Addresses

2Nd Floor 11 Park Square East, Leeds, West Yorkshire, LS12NGRegistered

Contact

01773760311
www.bondwell.co.uk
2Nd Floor 11 Park Square East, Leeds, West Yorkshire, LS12NG