CMC (IHOMES) LTD

Register to unlock more data on OkredoRegister

CMC (IHOMES) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10469804

Incorporation date

08/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Waterscape 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2016)
dot icon09/04/2026
Liquidators' statement of receipts and payments to 2026-01-29
dot icon08/07/2025
Statement of affairs
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Appointment of a voluntary liquidator
dot icon10/02/2025
Registered office address changed from Old Bridge Hall Bridge Hall Lane Lancs, Bury BL9 7PB England to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2025-02-10
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon16/10/2024
Termination of appointment of Craig Michael Cooper as a director on 2024-10-13
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/03/2024
Satisfaction of charge 104698040005 in full
dot icon20/03/2024
Notification of Cmc (Igroup) Limited as a person with significant control on 2024-03-01
dot icon20/03/2024
Cessation of Carl Dean Cooper as a person with significant control on 2024-03-01
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon05/10/2021
Satisfaction of charge 104698040002 in full
dot icon05/10/2021
Satisfaction of charge 104698040001 in full
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/04/2021
Satisfaction of charge 104698040003 in full
dot icon10/04/2021
Satisfaction of charge 104698040004 in full
dot icon31/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/05/2020
Registration of a charge with Charles court order to extend. Charge code 104698040005, created on 2019-11-19
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon02/09/2019
Registration of charge 104698040003, created on 2019-09-02
dot icon02/09/2019
Registration of charge 104698040004, created on 2019-09-02
dot icon09/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/04/2019
Appointment of Mr Craig Michael Cooper as a director on 2019-04-09
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon05/09/2018
Notification of Carl Dean Cooper as a person with significant control on 2018-09-05
dot icon05/09/2018
Termination of appointment of Craig Michael Cooper as a director on 2018-09-05
dot icon05/09/2018
Cessation of Craig Michael Cooper as a person with significant control on 2018-09-05
dot icon05/09/2018
Appointment of Mr Carl Dean Cooper as a director on 2018-09-05
dot icon01/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon15/06/2017
Registration of charge 104698040002, created on 2017-06-02
dot icon21/02/2017
Registration of charge 104698040001, created on 2017-02-21
dot icon08/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-14.69 % *

* during past year

Cash in Bank

£17,538.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
77.74K
-
0.00
20.56K
-
2022
2
376.33K
-
0.00
17.54K
-
2022
2
376.33K
-
0.00
17.54K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

376.33K £Ascended384.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.54K £Descended-14.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Craig Michael
Director
08/11/2016 - 05/09/2018
31
Cooper, Craig Michael
Director
09/04/2019 - 13/10/2024
31
Cooper, Carl Dean
Director
05/09/2018 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CMC (IHOMES) LTD

CMC (IHOMES) LTD is an(a) Liquidation company incorporated on 08/11/2016 with the registered office located at The Waterscape 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CMC (IHOMES) LTD?

toggle

CMC (IHOMES) LTD is currently Liquidation. It was registered on 08/11/2016 .

Where is CMC (IHOMES) LTD located?

toggle

CMC (IHOMES) LTD is registered at The Waterscape 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG.

What does CMC (IHOMES) LTD do?

toggle

CMC (IHOMES) LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CMC (IHOMES) LTD have?

toggle

CMC (IHOMES) LTD had 2 employees in 2022.

What is the latest filing for CMC (IHOMES) LTD?

toggle

The latest filing was on 09/04/2026: Liquidators' statement of receipts and payments to 2026-01-29.