CORLEIGH LIMITED

Register to unlock more data on OkredoRegister

CORLEIGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04340913

Incorporation date

14/12/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

339 Two Mile Hill Road, Bristol BS15 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon20/06/2023
Application to strike the company off the register
dot icon05/12/2022
Satisfaction of charge 043409130008 in full
dot icon05/12/2022
Satisfaction of charge 043409130009 in full
dot icon05/12/2022
Satisfaction of charge 043409130007 in part
dot icon05/12/2022
Secretary's details changed for Mrs Angelika Claridge on 2022-12-05
dot icon17/10/2022
Appointment of Mrs Angelika Thomas as a director on 2022-10-17
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon26/09/2022
Notification of Angelika Thomas as a person with significant control on 2022-09-26
dot icon26/09/2022
Cessation of Martin Neate as a person with significant control on 2022-09-26
dot icon02/02/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2020-12-14 with updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon19/11/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/11/2019
Registered office address changed from 483 Christchurch Road Bournemouth Dorset BH1 4AD to 339 Two Mile Hill Road Bristol BS15 1AN on 2019-11-18
dot icon17/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Appointment of Mrs Angelika Claridge as a secretary on 2018-08-01
dot icon06/08/2018
Termination of appointment of Samantha Jenness as a secretary on 2018-08-01
dot icon16/01/2018
Notification of Martin Neate as a person with significant control on 2017-12-20
dot icon08/01/2018
Cessation of Robert Thomas Neate as a person with significant control on 2017-11-07
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon20/12/2017
Termination of appointment of Robert Thomas Neate as a director on 2017-12-07
dot icon20/12/2017
Appointment of Mr Martin Neate as a director on 2017-12-20
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon02/12/2016
Registration of charge 043409130009, created on 2016-12-01
dot icon01/12/2016
Satisfaction of charge 4 in full
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Registration of charge 043409130007, created on 2015-02-27
dot icon06/03/2015
Registration of charge 043409130008, created on 2015-02-27
dot icon02/02/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon01/03/2010
Appointment of Miss Samantha Jenness as a secretary
dot icon25/02/2010
Secretary's details changed for Mrs Jennifer Ann Neate on 2010-02-24
dot icon25/02/2010
Director's details changed for Robert Thomas Neate on 2010-02-25
dot icon25/02/2010
Termination of appointment of Jennifer Neate as a secretary
dot icon06/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 14/12/08; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/09/2008
Appointment terminated director anthony neate
dot icon28/02/2008
Return made up to 14/12/07; no change of members
dot icon21/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 14/12/06; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon16/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
New director appointed
dot icon17/03/2006
Return made up to 14/12/05; full list of members
dot icon17/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon11/03/2005
Total exemption full accounts made up to 2003-12-31
dot icon08/03/2005
Return made up to 14/12/04; full list of members
dot icon15/12/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon19/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon05/01/2004
Return made up to 14/12/03; full list of members
dot icon18/09/2003
Registered office changed on 18/09/03 from: 370 two mile hill road kingswood bristol BS15 1AQ
dot icon17/02/2003
Return made up to 14/12/02; full list of members
dot icon13/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
Particulars of mortgage/charge
dot icon18/04/2002
New secretary appointed
dot icon04/04/2002
Registered office changed on 04/04/02 from: reddings applegarth sidcot oakridge lane winscombe nroth somerset BS25 1LZ
dot icon04/04/2002
Secretary resigned
dot icon04/04/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon14/12/2001
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

£55,843.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
475.33K
-
0.00
55.84K
-
2021
1
475.33K
-
0.00
55.84K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

475.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Angelika
Secretary
01/08/2018 - Present
-

Persons with Significant Control

3
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 CORLEIGH LIMITED

CORLEIGH LIMITED is an(a) Dissolved company incorporated on 14/12/2001 with the registered office located at 339 Two Mile Hill Road, Bristol BS15 1AN. 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 CORLEIGH LIMITED?

toggle

CORLEIGH LIMITED is currently Dissolved. It was registered on 14/12/2001 and dissolved on 12/09/2023.

Where is CORLEIGH LIMITED located?

toggle

CORLEIGH LIMITED is registered at 339 Two Mile Hill Road, Bristol BS15 1AN.

What does CORLEIGH LIMITED do?

toggle

CORLEIGH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CORLEIGH LIMITED have?

toggle

CORLEIGH LIMITED had 1 employees in 2021.

What is the latest filing for CORLEIGH LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.