Churchlands Limited

DataGardener
churchlands limited
in liquidation
Micro

Churchlands Limited

03428446Private Limited With Share Capital

Alma Park Woodway Lane, Claybrooke Parva, Leicestershire, LE175FB
Incorporated

03/09/1997

Company Age

28 years

Directors

1

Employees

5

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Churchlands Limited (03428446) is a private limited with share capital incorporated on 03/09/1997 (28 years old) and registered in leicestershire, LE175FB. The company operates under SIC code 41100 - development of building projects.

Churchlands limited is a construction company based out of 1 peel house, west sussex, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 03/09/1997
LE175FB
5 employees

Financial Overview

Total Assets

£3.64M

Liabilities

£3.96M

Net Assets

£-316.1K

Cash

£12.9K

Key Metrics

5

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

17

Registered

9

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-09-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-09-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-05-2024
Liquidation Miscellaneous
Category:Insolvency
Date:23-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-08-2023
Resolution
Category:Resolution
Date:01-08-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-06-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Mortgage Create With Deed
Category:Mortgage
Date:10-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2014
Termination Director Company With Name
Category:Officers
Date:22-04-2013
Termination Secretary Company With Name
Category:Officers
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2009
Legacy
Category:Annual Return
Date:17-02-2009
Legacy
Category:Address
Date:10-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2008
Legacy
Category:Mortgage
Date:21-12-2007
Legacy
Category:Annual Return
Date:07-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2006
Legacy
Category:Annual Return
Date:13-09-2006
Legacy
Category:Mortgage
Date:04-08-2006
Legacy
Category:Mortgage
Date:24-06-2006
Legacy
Category:Mortgage
Date:24-06-2006
Legacy
Category:Accounts
Date:21-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2005
Legacy
Category:Annual Return
Date:19-09-2005
Legacy
Category:Annual Return
Date:24-06-2005
Legacy
Category:Officers
Date:20-06-2005
Legacy
Category:Officers
Date:08-04-2005
Legacy
Category:Address
Date:05-04-2005
Legacy
Category:Officers
Date:16-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2004
Legacy
Category:Annual Return
Date:09-09-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date31/03/2023
Latest Accounts31/03/2022

Trading Addresses

50 Springfield Road, Horsham, West Sussex, RH122PD
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE175FBRegistered

Contact

01403220800
sales@churchlands.co.uk
churchlands.co.uk
Alma Park Woodway Lane, Claybrooke Parva, Leicestershire, LE175FB