Cosmur Construction (London) Limited

DataGardener
in liquidation
Medium

Cosmur Construction (london) Limited

01120797Private Limited With Share Capital

Rivermead House 7, Lewis Court Grove Park, Leicester, LE191SD
Incorporated

02/07/1973

Company Age

52 years

Directors

4

Employees

59

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Cosmur Construction (london) Limited (01120797) is a private limited with share capital incorporated on 02/07/1973 (52 years old) and registered in leicester, LE191SD. The company operates under SIC code 41201 - construction of commercial buildings.

Cosmur construction (london) ltd has been successfully trading since 1973; we are based in queen’s park, north west london and work on sites throughout greater london. we pride ourselves in having a 97% customer satisfaction rate and an 80% rate in repeat customers, which truly highlights our dedica...

Private Limited With Share Capital
SIC: 41201
Medium
Incorporated 02/07/1973
LE191SD
59 employees

Financial Overview

Total Assets

£12.41M

Liabilities

£10.87M

Net Assets

£1.54M

Turnover

£33.29M

Cash

£693.7K

Key Metrics

59

Employees

4

Directors

4

Shareholders

9

CCJs

Board of Directors

2

Charges

26

Registered

0

Outstanding

0

Part Satisfied

26

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-03-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-10-2024
Resolution
Category:Resolution
Date:04-10-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2023
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:11-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2014
Resolution
Category:Resolution
Date:28-05-2014
Capital Allotment Shares
Category:Capital
Date:13-05-2014
Capital Allotment Shares
Category:Capital
Date:13-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:13-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:13-05-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2013
Resolution
Category:Resolution
Date:22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Legacy
Category:Mortgage
Date:09-03-2013
Legacy
Category:Mortgage
Date:05-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:29-01-2013
Legacy
Category:Mortgage
Date:16-01-2013
Capital Cancellation Shares
Category:Capital
Date:08-01-2013
Capital Return Purchase Own Shares
Category:Capital
Date:21-12-2012
Resolution
Category:Resolution
Date:11-12-2012
Termination Director Company With Name
Category:Officers
Date:11-12-2012
Termination Director Company With Name
Category:Officers
Date:18-09-2012
Termination Director Company With Name
Category:Officers
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Legacy
Category:Mortgage
Date:16-03-2012
Accounts With Accounts Type Group
Category:Accounts
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Accounts With Accounts Type Group
Category:Accounts
Date:01-02-2011
Auditors Resignation Company
Category:Auditors
Date:11-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Accounts With Accounts Type Group
Category:Accounts
Date:20-05-2010
Miscellaneous
Category:Miscellaneous
Date:14-12-2009
Legacy
Category:Annual Return
Date:19-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2008
Legacy
Category:Annual Return
Date:30-09-2008
Legacy
Category:Officers
Date:17-09-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/07/2024
Filing Date29/09/2023
Latest Accounts31/07/2022

Trading Addresses

Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE191SDRegistered

Related Companies

1

Contact

02076042277
info@cosmur.co.uk
cosmur.co.uk
Rivermead House 7, Lewis Court Grove Park, Leicester, LE191SD