Southerns Limited

DataGardener
southerns limited
in liquidation
Micro

Southerns Limited

06754178Private Limited With Share Capital

The Shard 32, London Bridge Street, London, SE19SG
Incorporated

20/11/2008

Company Age

17 years

Directors

2

Employees

SIC Code

31010

Risk

not scored

Company Overview

Registration, classification & business activity

Southerns Limited (06754178) is a private limited with share capital incorporated on 20/11/2008 (17 years old) and registered in london, SE19SG. The company operates under SIC code 31010 - manufacture of office and shop furniture.

Southerns limited is a furniture company based out of units 5 & 7 bramley business park railsfield rise bramley, leeds, united kingdom.

Private Limited With Share Capital
SIC: 31010
Micro
Incorporated 20/11/2008
SE19SG

Financial Overview

Total Assets

£1.97M

Liabilities

£1.97M

Net Assets

£1

Cash

£24.8K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-09-2024
Resolution
Category:Resolution
Date:20-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:12-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-03-2022
Legacy
Category:Capital
Date:14-03-2022
Legacy
Category:Insolvency
Date:14-03-2022
Resolution
Category:Resolution
Date:14-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2021
Appoint Corporate Director Company With Name Date
Category:Officers
Date:11-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:09-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2016
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2016
Elect To Keep The Persons With Significant Control Register Information On The Public Register
Category:Persons With Significant Control
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:10-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-09-2015
Capital Allotment Shares
Category:Capital
Date:21-05-2015
Capital Allotment Shares
Category:Capital
Date:06-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:06-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:06-05-2015
Resolution
Category:Resolution
Date:22-04-2015
Resolution
Category:Resolution
Date:22-04-2015
Resolution
Category:Resolution
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-08-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2024
Filing Date03/01/2024
Latest Accounts31/12/2022

Trading Addresses

Lyme Green Business Park, Brunel Road, Macclesfield, Cheshire, SK110TA
The Shard, 32 London Bridge Street, London, SE19SGRegistered

Contact

08452720845
southerns.co.uk
The Shard 32, London Bridge Street, London, SE19SG