Ha Ha Investments Ltd

DataGardener
live
Unknown

Ha Ha Investments Ltd

05609070Private Limited With Share Capital

16A Peel Square, Barnsley, S701YA
Incorporated

01/11/2005

Company Age

20 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Ha Ha Investments Ltd (05609070) is a private limited with share capital incorporated on 01/11/2005 (20 years old) and registered in barnsley, S701YA. The company operates under SIC code 68100 - buying and selling of own real estate.

Ha ha investments ltd is a real estate company based out of 1-3 corn market hill howden, goole, united kingdom.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 01/11/2005
S701YA

Financial Overview

Total Assets

£0

Liabilities

£124.9K

Net Assets

£-124.9K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:06-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Termination Director Company With Name
Category:Officers
Date:22-05-2013
Termination Secretary Company With Name
Category:Officers
Date:22-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:03-01-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Administrative Restoration Company
Category:Restoration
Date:03-01-2013
Gazette Dissolved Compulsary
Category:Gazette
Date:12-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:05-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2011
Termination Director Company With Name
Category:Officers
Date:26-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:10-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2009
Legacy
Category:Annual Return
Date:06-04-2009
Legacy
Category:Annual Return
Date:10-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2007
Legacy
Category:Officers
Date:03-09-2007
Legacy
Category:Officers
Date:03-09-2007
Legacy
Category:Annual Return
Date:29-11-2006
Legacy
Category:Mortgage
Date:16-02-2006
Legacy
Category:Mortgage
Date:26-01-2006
Legacy
Category:Accounts
Date:10-01-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date27/09/2024
Latest Accounts31/12/2023

Trading Addresses

16A Peel Square, Barnsley, S701YARegistered
270A Dewsbury Road, Leeds, West Yorkshire, LS116JQ

Related Companies

1

Contact

02033273360
bdallc.com
16A Peel Square, Barnsley, S701YA