Boo Homes (Leckhampton) Limited

DataGardener
dissolved
Unknown

Boo Homes (leckhampton) Limited

08149889Private Limited With Share Capital

Mcgills, Oakley House, Tetbury Road, Cirencester, GL71US
Incorporated

19/07/2012

Company Age

13 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Boo Homes (leckhampton) Limited (08149889) is a private limited with share capital incorporated on 19/07/2012 (13 years old) and registered in cirencester, GL71US. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 19/07/2012
GL71US

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

81
Gazette Dissolved Voluntary
Category:Gazette
Date:17-08-2021
Gazette Notice Voluntary
Category:Gazette
Date:01-06-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:27-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2014
Resolution
Category:Resolution
Date:19-11-2014
Capital Allotment Shares
Category:Capital
Date:19-11-2014
Capital Alter Shares Subdivision
Category:Capital
Date:19-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:19-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:18-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Move Registers To Sail Company
Category:Address
Date:19-08-2013
Change Sail Address Company
Category:Address
Date:19-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:26-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:23-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2013
Legacy
Category:Mortgage
Date:30-03-2013
Memorandum Articles
Category:Incorporation
Date:25-10-2012
Resolution
Category:Resolution
Date:25-10-2012
Termination Secretary Company With Name
Category:Officers
Date:25-10-2012
Termination Director Company With Name
Category:Officers
Date:25-10-2012
Termination Director Company With Name
Category:Officers
Date:25-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:20-09-2012
Incorporation Company
Category:Incorporation
Date:19-07-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date17/12/2019
Latest Accounts31/03/2019

Trading Addresses

Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire Gl7, GL71USRegistered

Contact

Mcgills, Oakley House, Tetbury Road, Cirencester, GL71US