Kdm Tabley Street Ltd

DataGardener
in administration
Unknown

Kdm Tabley Street Ltd

09950811Private Limited With Share Capital

Frp Advisory Trading Limited, De, Winckley Square, Preston, PR13JJ
Incorporated

14/01/2016

Company Age

10 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Kdm Tabley Street Ltd (09950811) is a private limited with share capital incorporated on 14/01/2016 (10 years old) and registered in preston, PR13JJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 14/01/2016
PR13JJ

Financial Overview

Total Assets

£200

Liabilities

£0

Net Assets

£200

Cash

£200

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-02-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-09-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:27-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Resolution
Category:Resolution
Date:14-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2016
Incorporation Company
Category:Incorporation
Date:14-01-2016

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/10/2025
Filing Date31/10/2024
Latest Accounts31/01/2024

Trading Addresses

Frp Advisory Trading Limited, De, Winckley Square, Preston, Pr1 3Jj, PR13JJRegistered
Unit 11, Glacier Buildings, Harrington Road, Liverpool, Merseyside, L34BH

Contact

Frp Advisory Trading Limited, De, Winckley Square, Preston, PR13JJ