G L Developments (Henfield) Limited

DataGardener
dissolved
Unknown

G L Developments (henfield) Limited

08534063Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

17/05/2013

Company Age

12 years

Directors

2

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

G L Developments (henfield) Limited (08534063) is a private limited with share capital incorporated on 17/05/2013 (12 years old) and registered in greater manchester, M457TA. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 17/05/2013
M457TA

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

49
Gazette Dissolved Liquidation
Category:Gazette
Date:21-04-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-01-2024
Resolution
Category:Resolution
Date:30-01-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Incorporation Company
Category:Incorporation
Date:17-05-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/06/2024
Filing Date25/09/2023
Latest Accounts30/09/2022

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Unit 1, Office 1, Tower Lane Business Park, Bristol, Avon, BS308XT

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA