Seed Lower Stone St Ltd

DataGardener
dissolved
Unknown

Seed Lower Stone St Ltd

10410050Private Limited With Share Capital

Beaufort House, St. Botolph Street, London, EC3A7BB
Incorporated

04/10/2016

Company Age

9 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Seed Lower Stone St Ltd (10410050) is a private limited with share capital incorporated on 04/10/2016 (9 years old) and registered in london, EC3A7BB. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 04/10/2016
EC3A7BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1
director

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

76
Gazette Dissolved Compulsory
Category:Gazette
Date:29-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2019
Resolution
Category:Resolution
Date:22-02-2019
Resolution
Category:Resolution
Date:11-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2017
Memorandum Articles
Category:Incorporation
Date:17-10-2017
Resolution
Category:Resolution
Date:17-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Capital Allotment Shares
Category:Capital
Date:24-01-2017
Capital Allotment Shares
Category:Capital
Date:23-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:04-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2016
Incorporation Company
Category:Incorporation
Date:04-10-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date04/07/2018
Latest Accounts31/12/2017

Trading Addresses

Beaufort House, 15 St. Botolph Street, London, EC3A7BBRegistered

Contact

Beaufort House, St. Botolph Street, London, EC3A7BB