Stellco Lenborough Park Limited

DataGardener
live
Unknown

Stellco Lenborough Park Limited

09422785Private Limited With Share Capital

40 Kimbolton Road, Bedford, MK402NR
Incorporated

04/02/2015

Company Age

11 years

Directors

2

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Stellco Lenborough Park Limited (09422785) is a private limited with share capital incorporated on 04/02/2015 (11 years old) and registered in bedford, MK402NR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 04/02/2015
MK402NR

Financial Overview

Total Assets

£0

Liabilities

£1.31M

Net Assets

£-1.31M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2021
Liquidation In Administration End Of Administration
Category:Insolvency
Date:19-07-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-03-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-03-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-03-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:03-03-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-03-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:28-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:05-05-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:26-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-03-2015
Incorporation Company
Category:Incorporation
Date:04-02-2015

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

40 Kimbolton Road, Bedford, MK402NRRegistered

Contact

40 Kimbolton Road, Bedford, MK402NR