Corstorphine + Wright (Leeds) Limited

DataGardener
in liquidation
Micro

Corstorphine + Wright (leeds) Limited

06729809Private Limited With Share Capital

8 Warren Park Way, Enderby, Leicester, LE194SA
Incorporated

22/10/2008

Company Age

17 years

Directors

5

Employees

20

SIC Code

71111

Risk

not scored

Company Overview

Registration, classification & business activity

Corstorphine + Wright (leeds) Limited (06729809) is a private limited with share capital incorporated on 22/10/2008 (17 years old) and registered in leicester, LE194SA. The company operates under SIC code 71111 - architectural activities.

Private Limited With Share Capital
SIC: 71111
Micro
Incorporated 22/10/2008
LE194SA
20 employees

Financial Overview

Total Assets

£864.1K

Liabilities

£391.4K

Net Assets

£472.7K

Cash

£220.2K

Key Metrics

20

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

74
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Resolution
Category:Resolution
Date:03-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-02-2022
Legacy
Category:Insolvency
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2021
Resolution
Category:Resolution
Date:13-03-2020
Resolution
Category:Resolution
Date:11-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2020
Resolution
Category:Resolution
Date:14-01-2020
Resolution
Category:Resolution
Date:14-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:06-01-2014
Termination Secretary Company With Name
Category:Officers
Date:06-01-2014
Termination Director Company With Name
Category:Officers
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:28-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2009
Capital Allotment Shares
Category:Capital
Date:29-10-2009
Legacy
Category:Accounts
Date:29-05-2009
Legacy
Category:Address
Date:13-05-2009
Legacy
Category:Officers
Date:16-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:23-12-2008
Legacy
Category:Officers
Date:19-12-2008
Legacy
Category:Officers
Date:19-12-2008
Legacy
Category:Address
Date:19-12-2008
Legacy
Category:Officers
Date:03-12-2008
Incorporation Company
Category:Incorporation
Date:22-10-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date14/05/2021
Latest Accounts31/12/2019

Trading Addresses

8 Warren Park Way, Enderby, Leicester Le19 4Sa, Leicester, LE194SARegistered
The Studio, Candle House, 1 Wharf Approach, Leeds, West Yorkshire, LS14GH

Contact

01132135656
www.architecture519.com
8 Warren Park Way, Enderby, Leicester, LE194SA