Lets Go Crazy Holdings Limited

DataGardener
lets go crazy holdings limited
in liquidation
Large Enterprise

Lets Go Crazy Holdings Limited

07649881Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

27/05/2011

Company Age

14 years

Directors

4

Employees

4

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Lets Go Crazy Holdings Limited (07649881) is a private limited with share capital incorporated on 27/05/2011 (14 years old) and registered in brentwood, CM133BE. The company operates under SIC code 70100 - activities of head offices.

Lets go crazy holdings limited is a company based out of united kingdom.

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 27/05/2011
CM133BE
4 employees

Financial Overview

Total Assets

£12.24M

Liabilities

£7.12M

Net Assets

£5.12M

Cash

£167.0K

Key Metrics

4

Employees

4

Directors

27

Shareholders

3

CCJs

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-12-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-12-2022
Resolution
Category:Resolution
Date:08-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-11-2022
Resolution
Category:Resolution
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:14-06-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:18-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:23-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Resolution
Category:Resolution
Date:19-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Capital Allotment Shares
Category:Capital
Date:11-11-2016
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:07-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:23-06-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2015
Capital Allotment Shares
Category:Capital
Date:05-06-2015
Capital Allotment Shares
Category:Capital
Date:05-06-2015
Capital Allotment Shares
Category:Capital
Date:05-06-2015
Capital Allotment Shares
Category:Capital
Date:05-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:03-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2013
Termination Director Company With Name
Category:Officers
Date:02-09-2013
Move Registers To Sail Company
Category:Address
Date:02-09-2013
Change Sail Address Company
Category:Address
Date:02-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Termination Director Company With Name
Category:Officers
Date:11-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2013
Termination Director Company With Name
Category:Officers
Date:04-01-2013
Capital Allotment Shares
Category:Capital
Date:04-01-2013
Capital Allotment Shares
Category:Capital
Date:04-01-2013
Capital Allotment Shares
Category:Capital
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Legacy
Category:Mortgage
Date:25-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-07-2011
Resolution
Category:Resolution
Date:20-07-2011
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:20-07-2011
Capital Allotment Shares
Category:Capital
Date:20-07-2011
Capital Allotment Shares
Category:Capital
Date:20-07-2011
Capital Allotment Shares
Category:Capital
Date:20-07-2011

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/12/2022
Filing Date19/06/2022
Latest Accounts31/12/2020

Trading Addresses

Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered
3 Loughborough Street, London, SE115RB

Contact

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE