Waterside Cornwall Lodges Limited

DataGardener
dissolved

Waterside Cornwall Lodges Limited

08899762Private Limited With Share Capital

45 Gresham Street, London, EC2V7BG
Incorporated

18/02/2014

Company Age

12 years

Directors

1

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Waterside Cornwall Lodges Limited (08899762) is a private limited with share capital incorporated on 18/02/2014 (12 years old) and registered in london, EC2V7BG. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 18/02/2014
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:12-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2024
Resolution
Category:Resolution
Date:27-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-06-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-08-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:15-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2020
Resolution
Category:Resolution
Date:20-04-2020
Resolution
Category:Resolution
Date:21-02-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2018
Resolution
Category:Resolution
Date:22-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-02-2014
Incorporation Company
Category:Incorporation
Date:18-02-2014

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2023
Filing Date19/01/2023
Latest Accounts31/03/2022

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Contact

45 Gresham Street, London, EC2V7BG