Froggy Lets Limited

DataGardener
froggy lets limited
in liquidation
Micro

Froggy Lets Limited

07763437Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA
Incorporated

06/09/2011

Company Age

14 years

Directors

1

Employees

3

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Froggy Lets Limited (07763437) is a private limited with share capital incorporated on 06/09/2011 (14 years old) and registered in whitefield, M457TA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Froggy lets limited is a business supplies and equipment company based out of 7-9 macon court, cheshire, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 06/09/2011
M457TA
3 employees

Financial Overview

Total Assets

£110.2K

Liabilities

£984.3K

Net Assets

£-874.1K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£22.1K

Key Metrics

3

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

52
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-01-2026
Resolution
Category:Resolution
Date:21-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2013
Capital Allotment Shares
Category:Capital
Date:14-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Incorporation Company
Category:Incorporation
Date:06-09-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date30/09/2022
Latest Accounts30/09/2021

Trading Addresses

7-9 Macon Court, Crewe, Cheshire, CW16EA
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA