Sapling Ft Limited

DataGardener
in liquidation
Micro

Sapling Ft Limited

06887350Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

24/04/2009

Company Age

17 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Sapling Ft Limited (06887350) is a private limited with share capital incorporated on 24/04/2009 (17 years old) and registered in manchester, M14PB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 24/04/2009
M14PB

Financial Overview

Total Assets

£1.85M

Liabilities

£1.81M

Net Assets

£46.0K

Cash

£20

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

66
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:27-08-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:15-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Administrative Restoration Company
Category:Restoration
Date:20-08-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:30-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2012
Termination Secretary Company With Name
Category:Officers
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:04-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:28-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:26-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2010
Legacy
Category:Mortgage
Date:12-01-2010
Legacy
Category:Mortgage
Date:08-01-2010
Legacy
Category:Mortgage
Date:08-01-2010
Incorporation Company
Category:Incorporation
Date:24-04-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2023
Filing Date27/05/2022
Latest Accounts31/05/2021

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered

Contact

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB