Heritage Homes Headingley Ltd (08734219) is a private limited with share capital incorporated on 16/10/2013 (12 years old) and registered in west yorkshire, WF27AW. The company operates under SIC code 41100 - development of building projects.
Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 16/10/2013
WF27AW
Financial Overview
Total Assets
£1.46M
Liabilities
£1.69M
Net Assets
£-229.0K
Cash
£498
Key Metrics
1
Shareholders
Charges
8
Registered
1
Outstanding
1
Part Satisfied
6
Satisfied
Filed Documents
57
Document Name
Category
Date
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-03-2026
Resolution
Category:Resolution
Date:11-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2023
Resolution
Category:Resolution
Date:26-01-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:26-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Move Registers To Sail Company With New Address
Category:Address
Date:31-03-2017
Change Sail Address Company With New Address
Category:Address
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Incorporation Company
Category:Incorporation
Date:16-10-2013
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date31/03/2021
Filing Date29/01/2020
Latest Accounts31/03/2019
Trading Addresses
Flat 2, Calder Island, Calder Island Way, Wakefield, WF27AWRegistered
Contact
2 Lakeside Calder Island Way, Wakefield, West Yorkshire, WF27AW