Trajan Law Russell House Ltd

DataGardener
dissolved

Trajan Law Russell House Ltd

09889497Private Limited With Share Capital

C/O Armstrong Watson Third Floor, 10 South Parade, Leeds, LS15QS
Incorporated

25/11/2015

Company Age

10 years

Directors

1

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Trajan Law Russell House Ltd (09889497) is a private limited with share capital incorporated on 25/11/2015 (10 years old) and registered in leeds, LS15QS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 25/11/2015
LS15QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1
director

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:30-08-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:30-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-12-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2022
Liquidation In Administration Administrator Deceased
Category:Insolvency
Date:01-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-12-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-02-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:11-02-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2016
Incorporation Company
Category:Incorporation
Date:25-11-2015

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date28/06/2019
Latest Accounts30/09/2018

Trading Addresses

C/O Armstrong Watson Third Floor, 10 South Parade, Leeds, Ls1 5Qs, LS15QSRegistered

Contact

C/O Armstrong Watson Third Floor, 10 South Parade, Leeds, LS15QS