Study Lodge - 49 Upper Tything Ltd.

DataGardener
dissolved
Unknown

Study Lodge - 49 Upper Tything Ltd.

11169985Private Limited With Share Capital

79 Caroline Street, Birmingham, B31UP
Incorporated

25/01/2018

Company Age

8 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Study Lodge - 49 Upper Tything Ltd. (11169985) is a private limited with share capital incorporated on 25/01/2018 (8 years old) and registered in birmingham, B31UP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 25/01/2018
B31UP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

1

Part Satisfied

4

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:02-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-05-2024
Resolution
Category:Resolution
Date:08-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2024
Mortgage Satisfy Charge Part
Category:Mortgage
Date:02-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:15-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:27-09-2021
Appoint Corporate Director Company With Name Date
Category:Officers
Date:01-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2021
Resolution
Category:Resolution
Date:28-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2019
Resolution
Category:Resolution
Date:05-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2018
Incorporation Company
Category:Incorporation
Date:25-01-2018

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2024
Filing Date24/07/2023
Latest Accounts31/12/2022

Trading Addresses

79 Caroline Street, Birmingham, B31UPRegistered
The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL503AW

Contact

01242651650
hemmingway.net
79 Caroline Street, Birmingham, B31UP