London City Facades Ltd

DataGardener
dissolved

London City Facades Ltd

11241133Private Limited With Share Capital

C/O Mitchell Charlesworth Llp, 3, Peter Street, Manchester, M25GP
Incorporated

08/03/2018

Company Age

8 years

Directors

1

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

London City Facades Ltd (11241133) is a private limited with share capital incorporated on 08/03/2018 (8 years old) and registered in manchester, M25GP. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 08/03/2018
M25GP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

40
Gazette Dissolved Liquidation
Category:Gazette
Date:27-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-04-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:29-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:09-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-09-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-09-2019
Resolution
Category:Resolution
Date:09-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:03-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Incorporation Company
Category:Incorporation
Date:08-03-2018

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date16/07/2019
Latest Accounts31/03/2019

Trading Addresses

C/O Mitchell Charlesworth Llp, 3, Peter Street, Manchester, M2 5Gp, M25GPRegistered

Related Companies

1

Contact

C/O Mitchell Charlesworth Llp, 3, Peter Street, Manchester, M25GP