Palladian (Penfold) Limited

DataGardener
in liquidation
Micro

Palladian (penfold) Limited

09812162Private Limited With Share Capital

Mercer & Hole 3 Lombard Street, London, EC3V9AA
Incorporated

06/10/2015

Company Age

10 years

Directors

2

Employees

2

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Palladian (penfold) Limited (09812162) is a private limited with share capital incorporated on 06/10/2015 (10 years old) and registered in london, EC3V9AA. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 06/10/2015
EC3V9AA
2 employees

Financial Overview

Total Assets

£377.5K

Liabilities

£1.86M

Net Assets

£-1.48M

Cash

£326.6K

Key Metrics

2

Employees

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:21-07-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:29-07-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-03-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2019
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:25-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2016
Incorporation Company
Category:Incorporation
Date:06-10-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/07/2024
Filing Date25/04/2024
Latest Accounts30/10/2022

Trading Addresses

Mercer & Hole 3 Lombard Street, London, EC3V9AARegistered

Contact

Mercer & Hole 3 Lombard Street, London, EC3V9AA