Decorean Projects Limited

DataGardener
decorean projects limited
in liquidation
Micro

Decorean Projects Limited

10211786Private Limited With Share Capital

Minerva 29 East Parade, Leeds, Yorkshire, LS15PS
Incorporated

02/06/2016

Company Age

9 years

Directors

2

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Decorean Projects Limited (10211786) is a private limited with share capital incorporated on 02/06/2016 (9 years old) and registered in yorkshire, LS15PS. The company operates under SIC code 41100 - development of building projects.

Decorean projects limited is a company based out of new burlington house 1075 finchley road, london, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 02/06/2016
LS15PS
2 employees

Financial Overview

Total Assets

£1.23M

Liabilities

£1.18M

Net Assets

£49.7K

Cash

£318.2K

Key Metrics

2

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1
director

Filed Documents

52
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-10-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-10-2024
Liquidation Miscellaneous
Category:Insolvency
Date:25-06-2024
Liquidation Miscellaneous
Category:Insolvency
Date:13-05-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:29-04-2024
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:25-04-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:09-12-2023
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:07-12-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-10-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:17-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-06-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-04-2022
Resolution
Category:Resolution
Date:19-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2021
Capital Allotment Shares
Category:Capital
Date:30-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2021
Capital Allotment Shares
Category:Capital
Date:29-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:11-03-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:11-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2016
Incorporation Company
Category:Incorporation
Date:02-06-2016

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/05/2022
Filing Date02/07/2021
Latest Accounts31/08/2020

Trading Addresses

Minerva 29 East Parade, Leeds, Yorkshire, LS15PSRegistered
New Burlington House, 1075 Finchley Road, London, NW110PU

Contact

Minerva 29 East Parade, Leeds, Yorkshire, LS15PS