BAILRIGG PROSPERITY LTD

Register to unlock more data on OkredoRegister

BAILRIGG PROSPERITY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09315519

Incorporation date

18/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2014)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon01/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-01
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon19/10/2022
Termination of appointment of Nikolay Hristov as a director on 2022-10-18
dot icon19/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-10-18
dot icon19/10/2022
Cessation of Nikolay Hristov as a person with significant control on 2022-10-18
dot icon19/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-10-18
dot icon19/10/2022
Registered office address changed from Flat 1 Hume House Queensdale Crescent London W11 4TP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-19
dot icon15/06/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/03/2021
Registered office address changed from 14 Walkers Way Ulceby DN39 6UD United Kingdom to Flat 1 Hume House Queensdale Crescent London W11 4TP on 2021-03-16
dot icon16/03/2021
Notification of Nikolay Hristov as a person with significant control on 2021-02-17
dot icon16/03/2021
Cessation of Andrew Hrynyk as a person with significant control on 2021-02-17
dot icon16/03/2021
Appointment of Mr Nikolay Hristov as a director on 2021-02-17
dot icon16/03/2021
Termination of appointment of Andrew Hrynyk as a director on 2021-02-17
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon10/06/2020
Micro company accounts made up to 2019-11-30
dot icon11/12/2019
Registered office address changed from 3 Annabelle Court Buxton SK17 7BF United Kingdom to 14 Walkers Way Ulceby DN39 6UD on 2019-12-11
dot icon11/12/2019
Cessation of Leighton Curtis as a person with significant control on 2019-11-20
dot icon11/12/2019
Notification of Andrew Hrynyk as a person with significant control on 2019-11-20
dot icon11/12/2019
Appointment of Mr Andrew Hrynyk as a director on 2019-11-20
dot icon11/12/2019
Termination of appointment of Leighton Curtis as a director on 2019-11-20
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon10/09/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 3 Annabelle Court Buxton SK17 7BF on 2019-09-10
dot icon10/09/2019
Notification of Leighton Curtis as a person with significant control on 2019-08-19
dot icon10/09/2019
Cessation of Terry Dunne as a person with significant control on 2019-08-19
dot icon10/09/2019
Appointment of Mr Leighton Curtis as a director on 2019-08-19
dot icon10/09/2019
Termination of appointment of Terry Dunne as a director on 2019-08-19
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon03/07/2018
Cessation of Ridwan Abdilahi as a person with significant control on 2017-04-05
dot icon02/07/2018
Registered office address changed from 9 Nutberry Avenue Grays RM16 2TL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-02
dot icon02/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon02/07/2018
Cessation of Lenneil Longmoore as a person with significant control on 2018-04-05
dot icon02/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon02/07/2018
Termination of appointment of Lenneil Longmoore as a director on 2018-04-05
dot icon13/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon25/08/2017
Micro company accounts made up to 2016-11-30
dot icon19/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-13
dot icon19/07/2017
Notification of Lenneil Longmoore as a person with significant control on 2017-07-13
dot icon19/07/2017
Appointment of Mr Lenneil Longmoore as a director on 2017-07-13
dot icon19/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Nutberry Avenue Grays RM16 2TL on 2017-07-19
dot icon23/05/2017
Registered office address changed from 26 Violet Avenue Uxbridge UB8 3PR to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-23
dot icon23/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon23/05/2017
Termination of appointment of Ridwan Abdilahi as a director on 2017-04-05
dot icon01/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon08/06/2016
Micro company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon26/03/2015
Appointment of Ridwan Abdilahi as a director on 2015-03-20
dot icon26/03/2015
Termination of appointment of Terence Dunne as a director on 2015-03-20
dot icon26/03/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 26 Violet Avenue Uxbridge UB8 3PR on 2015-03-26
dot icon18/11/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 19/08/2019
3638
Mr Leighton Curtis
Director
19/08/2019 - 20/11/2019
-
Mr Lenneil Longmoore
Director
13/07/2017 - 05/04/2018
-
Mr Andrew Hrynyk
Director
20/11/2019 - 17/02/2021
-
Ridwan Abdilahi
Director
20/03/2015 - 05/04/2017
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAILRIGG PROSPERITY LTD

BAILRIGG PROSPERITY LTD is an(a) Dissolved company incorporated on 18/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILRIGG PROSPERITY LTD?

toggle

BAILRIGG PROSPERITY LTD is currently Dissolved. It was registered on 18/11/2014 and dissolved on 15/08/2023.

Where is BAILRIGG PROSPERITY LTD located?

toggle

BAILRIGG PROSPERITY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BAILRIGG PROSPERITY LTD do?

toggle

BAILRIGG PROSPERITY LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BAILRIGG PROSPERITY LTD have?

toggle

BAILRIGG PROSPERITY LTD had 1 employees in 2021.

What is the latest filing for BAILRIGG PROSPERITY LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.