Great Hallingbury Cemetery Limited

DataGardener
dissolved

Great Hallingbury Cemetery Limited

10909274Private Limited With Share Capital

8 Fusion Court Aberford Road, Leeds, West Yorkshire, LS252GH
Incorporated

10/08/2017

Company Age

8 years

Directors

1

Employees

SIC Code

96030

Risk

Company Overview

Registration, classification & business activity

Great Hallingbury Cemetery Limited (10909274) is a private limited with share capital incorporated on 10/08/2017 (8 years old) and registered in west yorkshire, LS252GH. The company operates under SIC code 96030 - funeral and related activities.

Private Limited With Share Capital
SIC: 96030
Incorporated 10/08/2017
LS252GH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:24-03-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:24-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-01-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-07-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:29-02-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:15-02-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-12-2023
Resolution
Category:Resolution
Date:20-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Incorporation Company
Category:Incorporation
Date:10-08-2017

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date11/10/2023
Latest Accounts30/09/2022

Trading Addresses

8 Fusion Court, Aberford Road, Garforth, Leeds, LS252GHRegistered
Lake House, Mill Street, St Osyth, Clacton-On-Sea, Essex, CO168EN

Contact

8 Fusion Court Aberford Road, Leeds, West Yorkshire, LS252GH