Sglb Realisations 2023 Limited

DataGardener
sglb realisations 2023 limited
dissolved
Unknown

Sglb Realisations 2023 Limited

00348043Private Limited With Share Capital

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

04/01/1939

Company Age

87 years

Directors

1

Employees

SIC Code

47791

Risk

not scored

Company Overview

Registration, classification & business activity

Sglb Realisations 2023 Limited (00348043) is a private limited with share capital incorporated on 04/01/1939 (87 years old) and registered in leeds, LS14DL. The company operates under SIC code 47791 and is classified as Unknown.

Stanley gibbons limited is a retail company based out of united kingdom.

Private Limited With Share Capital
SIC: 47791
Unknown
Incorporated 04/01/1939
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

32

Registered

8

Outstanding

0

Part Satisfied

24

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-04-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:05-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-01-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-12-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-03-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2024
Change Of Name Notice
Category:Change Of Name
Date:06-03-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-02-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-02-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-01-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-01-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-01-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-01-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-01-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-01-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-01-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:04-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2016
Auditors Resignation Company
Category:Auditors
Date:10-06-2016
Auditors Resignation Company
Category:Auditors
Date:02-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2015
Mortgage Satisfy Charge Part
Category:Mortgage
Date:12-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2015
Resolution
Category:Resolution
Date:26-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2011
Termination Director Company With Name
Category:Officers
Date:11-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Resolution
Category:Resolution
Date:30-09-2010
Legacy
Category:Mortgage
Date:15-09-2010
Legacy
Category:Mortgage
Date:15-09-2010

Import / Export

Imports
12 Months3
60 Months22
Exports
12 Months2
60 Months18

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2023
Filing Date30/12/2022
Latest Accounts31/03/2022

Trading Addresses

399 Strand Charing Cross, London, WC2R0LX
Endeavour House, Crow Arch Lane, Ringwood, Hampshire, BH241HP
8Th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire Ls1 4, LS14DLRegistered

Contact

02075574436
stanleygibbonsplc.com
8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL