Deansgate (Manchester) Limited

DataGardener
deansgate (manchester) limited
dissolved
Unknown

Deansgate (manchester) Limited

10296137Private Limited With Share Capital

Mercury Place, 11 St. George Street, Leicester, LE11QG
Incorporated

26/07/2016

Company Age

9 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Deansgate (manchester) Limited (10296137) is a private limited with share capital incorporated on 26/07/2016 (9 years old) and registered in leicester, LE11QG. The company operates under SIC code 99999 - dormant company.

Deansgate (manchester) limited is a construction company based out of united kingdom.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 26/07/2016
LE11QG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Gazette Dissolved Voluntary
Category:Gazette
Date:04-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2025
Gazette Notice Voluntary
Category:Gazette
Date:17-12-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-12-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-11-2024
Legacy
Category:Capital
Date:14-11-2024
Legacy
Category:Insolvency
Date:14-11-2024
Resolution
Category:Resolution
Date:14-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2022
Capital Name Of Class Of Shares
Category:Capital
Date:26-01-2022
Capital Alter Shares Subdivision
Category:Capital
Date:26-01-2022
Capital Allotment Shares
Category:Capital
Date:21-01-2022
Memorandum Articles
Category:Incorporation
Date:11-01-2022
Resolution
Category:Resolution
Date:10-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2017
Incorporation Company
Category:Incorporation
Date:26-07-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date21/09/2023
Latest Accounts31/12/2022

Trading Addresses

Giles House, 43-53 Chorley New Road, Bolton, Lancashire, BL14QR
Mercury Place, 11 St. George Street, Leicester, LE11QGRegistered

Contact

01618341018
www.mhaarchitects.com
Mercury Place, 11 St. George Street, Leicester, LE11QG