Streamline42 Limited

DataGardener
dissolved
Unknown

Streamline42 Limited

02784492Private Limited With Share Capital

11 Boston Road, Leicester, LE41AA
Incorporated

28/01/1993

Company Age

33 years

Directors

3

Employees

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Streamline42 Limited (02784492) is a private limited with share capital incorporated on 28/01/1993 (33 years old) and registered in leicester, LE41AA. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Unknown
Incorporated 28/01/1993
LE41AA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:27-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:20-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-02-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2011
Change Sail Address Company With Old Address
Category:Address
Date:04-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2011
Move Registers To Sail Company
Category:Address
Date:04-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Change Sail Address Company
Category:Address
Date:21-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2009
Legacy
Category:Annual Return
Date:27-01-2009
Legacy
Category:Address
Date:23-06-2008
Legacy
Category:Officers
Date:12-06-2008
Legacy
Category:Officers
Date:12-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2008
Legacy
Category:Annual Return
Date:25-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2007
Legacy
Category:Annual Return
Date:30-01-2007
Legacy
Category:Officers
Date:28-09-2006
Legacy
Category:Officers
Date:27-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2006
Legacy
Category:Annual Return
Date:24-01-2006
Legacy
Category:Address
Date:23-01-2006
Legacy
Category:Officers
Date:14-09-2005
Legacy
Category:Officers
Date:14-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2005
Legacy
Category:Annual Return
Date:29-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2004
Legacy
Category:Annual Return
Date:06-02-2004
Legacy
Category:Mortgage
Date:18-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:21-06-2003
Legacy
Category:Officers
Date:14-03-2003
Legacy
Category:Officers
Date:14-03-2003
Resolution
Category:Resolution
Date:10-03-2003
Legacy
Category:Annual Return
Date:07-02-2003
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-2002
Legacy
Category:Annual Return
Date:31-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2001
Legacy
Category:Officers
Date:07-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2001
Legacy
Category:Annual Return
Date:24-01-2001
Legacy
Category:Annual Return
Date:23-02-2000
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2000
Legacy
Category:Annual Return
Date:11-02-1999
Legacy
Category:Mortgage
Date:01-08-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date22/09/2022
Latest Accounts31/12/2021

Trading Addresses

101 Waterside Road, Hamilton, Leicester, Leicestershire, LE51TL
11 Boston Road, Leicester, Leicestershire, LE41AARegistered
11 Boston Road, Leicester, Leicestershire, LE41AARegistered

Related Companies

2

Contact

11 Boston Road, Leicester, LE41AA