Stephenson Hotel Limited

DataGardener
in administration
Medium

Stephenson Hotel Limited

08179783Private Limited With Share Capital

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

14/08/2012

Company Age

13 years

Directors

3

Employees

155

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Stephenson Hotel Limited (08179783) is a private limited with share capital incorporated on 14/08/2012 (13 years old) and registered in leeds, LS14DL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Medium
Incorporated 14/08/2012
LS14DL
155 employees

Financial Overview

Total Assets

£32.41M

Liabilities

£66.27M

Net Assets

£-33.85M

Turnover

£12.22M

Cash

£1.77M

Key Metrics

155

Employees

3

Directors

1

Shareholders

3

CCJs

Board of Directors

3

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

79
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-04-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-10-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-07-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-05-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:28-04-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:12-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:10-12-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:10-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-10-2012
Termination Director Company With Name
Category:Officers
Date:16-10-2012
Termination Secretary Company With Name
Category:Officers
Date:16-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Capital Allotment Shares
Category:Capital
Date:12-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-10-2012
Incorporation Company
Category:Incorporation
Date:14-08-2012

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date27/03/2025
Latest Accounts31/12/2023

Trading Addresses

8Th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire Ls1 4, LS14DLRegistered
Stephensons Works, 20 South Street, Newcastle-Upon-Tyne, Tyne And Wear, NE13PE

Contact

01912220607
clouston-group.com
8Th Floor Central Square 29, Wellington Street, Leeds, LS14DL