Coalters Ltd

DataGardener
dissolved
Unknown

Coalters Ltd

06027829Private Limited With Share Capital

Linley & Simpson, Troy Mills, Troy Road, Leeds, LS185GN
Incorporated

13/12/2006

Company Age

19 years

Directors

2

Employees

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Coalters Ltd (06027829) is a private limited with share capital incorporated on 13/12/2006 (19 years old) and registered in leeds, LS185GN. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Unknown
Incorporated 13/12/2006
LS185GN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

87
Gazette Dissolved Voluntary
Category:Gazette
Date:18-01-2022
Gazette Notice Voluntary
Category:Gazette
Date:02-11-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-10-2021
Legacy
Category:Accounts
Date:21-10-2021
Legacy
Category:Other
Date:21-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2021
Legacy
Category:Other
Date:28-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2021
Legacy
Category:Accounts
Date:22-01-2021
Legacy
Category:Other
Date:19-01-2021
Memorandum Articles
Category:Incorporation
Date:14-01-2021
Resolution
Category:Resolution
Date:14-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Legacy
Category:Other
Date:19-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2019
Legacy
Category:Accounts
Date:15-10-2019
Legacy
Category:Other
Date:15-10-2019
Legacy
Category:Other
Date:15-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2018
Memorandum Articles
Category:Incorporation
Date:17-07-2018
Resolution
Category:Resolution
Date:17-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2018
Legacy
Category:Miscellaneous
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Legacy
Category:Return
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Legacy
Category:Mortgage
Date:17-04-2010
Legacy
Category:Mortgage
Date:17-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Legacy
Category:Annual Return
Date:09-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2008
Legacy
Category:Capital
Date:30-04-2008
Legacy
Category:Annual Return
Date:04-02-2008
Legacy
Category:Capital
Date:04-02-2008
Legacy
Category:Mortgage
Date:25-08-2007
Legacy
Category:Address
Date:16-08-2007
Legacy
Category:Officers
Date:30-05-2007
Legacy
Category:Officers
Date:30-05-2007
Legacy
Category:Officers
Date:28-02-2007
Legacy
Category:Officers
Date:28-02-2007
Legacy
Category:Officers
Date:28-02-2007
Legacy
Category:Address
Date:28-02-2007
Legacy
Category:Accounts
Date:22-02-2007
Incorporation Company
Category:Incorporation
Date:13-12-2006

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2022
Filing Date30/09/2021
Latest Accounts31/12/2020

Trading Addresses

Linley & Simpson, Troy Mills, Troy Road, Leeds, Ls18 5Gn, LS185GNRegistered

Contact

Linley & Simpson, Troy Mills, Troy Road, Leeds, LS185GN