DEANSGATE M3 LIMITED

Register to unlock more data on OkredoRegister

DEANSGATE M3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06673403

Incorporation date

14/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3GPCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2008)
dot icon23/02/2026
Director's details changed for Mr Richard Lawrence on 2025-12-08
dot icon23/02/2026
Change of details for Mr Richard Lawrence as a person with significant control on 2025-12-08
dot icon17/12/2025
Change of details for Mr Richard Lawrence as a person with significant control on 2025-12-16
dot icon16/12/2025
Change of details for Mr Richard Lawrence as a person with significant control on 2025-12-16
dot icon13/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon29/05/2025
Director's details changed for Mr Richard Lawrence on 2022-06-28
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/04/2024
Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to Axt Accountants Cheadle Royal Business Park 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 2024-04-23
dot icon17/04/2024
Appointment of Ms Cristina Conti as a secretary on 2024-04-17
dot icon27/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon13/10/2021
Change of details for Mr Richard Lawrence as a person with significant control on 2021-10-13
dot icon13/10/2021
Director's details changed for Mr Richard Lawrence on 2021-10-13
dot icon08/04/2021
Registered office address changed from Richmond House White Rose Way Doncaster DN4 5JH England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 2021-04-08
dot icon28/03/2021
Termination of appointment of Simon Peter Noble as a director on 2021-03-27
dot icon22/12/2020
Notification of Richard Lawrence as a person with significant control on 2020-12-22
dot icon22/12/2020
Withdrawal of a person with significant control statement on 2020-12-22
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon30/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon27/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon23/02/2020
Appointment of Mr Simon Peter Noble as a director on 2019-11-19
dot icon22/10/2019
Director's details changed for Mr Richard Lawrence on 2019-10-22
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Director's details changed for Mr Richard Lawrence on 2019-10-22
dot icon22/10/2019
Director's details changed for Mr Richard Lawrence on 2019-10-22
dot icon21/10/2019
Director's details changed for Mr Richard Lawrence on 2019-10-21
dot icon24/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon24/08/2019
Termination of appointment of Eric Hewitt as a director on 2019-08-23
dot icon29/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon26/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon28/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon25/08/2017
Resolutions
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon10/08/2017
Registered office address changed from C/O Quinettic Ltd 4 Redmire Mews Dukinfield Cheshire SK16 5QY to Richmond House White Rose Way Doncaster DN4 5JH on 2017-08-10
dot icon29/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon10/02/2016
Accounts for a dormant company made up to 2015-08-31
dot icon26/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon31/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon17/03/2014
Director's details changed for Mr Richard Lawrence on 2014-03-01
dot icon17/03/2014
Registered office address changed from 4 Redmire Mews Dukinfield Cheshire SK16 5QY England on 2014-03-17
dot icon17/03/2014
Registered office address changed from 60 Tower Street Dukinfield Cheshire SK16 5NE on 2014-03-17
dot icon26/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon06/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon02/03/2013
Appointment of Mr Eric Hewitt as a director
dot icon10/11/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon10/11/2012
Director's details changed for Mr Richard Lawrence on 2012-11-10
dot icon07/11/2012
Registered office address changed from C/O 7 Coniston Avenue Prenton Birkenhead CH43 9SB England on 2012-11-07
dot icon18/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/05/2012
Annual return made up to 2011-08-14 with full list of shareholders
dot icon26/08/2011
Certificate of change of name
dot icon26/08/2011
Change of name notice
dot icon05/08/2011
Change of name notice
dot icon01/06/2011
Annual return made up to 2010-08-14
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/05/2011
Total exemption small company accounts made up to 2009-08-31
dot icon25/05/2011
Administrative restoration application
dot icon22/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon21/08/2008
Director appointed richard lawrence
dot icon18/08/2008
Appointment terminated director christine avis
dot icon14/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.05K
-
0.00
-
-
2022
0
72.05K
-
0.00
-
-
2022
0
72.05K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

72.05K £Ascended38.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Richard
Director
14/08/2008 - Present
61
Conti, Cristina
Secretary
17/04/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEANSGATE M3 LIMITED

DEANSGATE M3 LIMITED is an(a) Active company incorporated on 14/08/2008 with the registered office located at Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEANSGATE M3 LIMITED?

toggle

DEANSGATE M3 LIMITED is currently Active. It was registered on 14/08/2008 .

Where is DEANSGATE M3 LIMITED located?

toggle

DEANSGATE M3 LIMITED is registered at Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3GP.

What does DEANSGATE M3 LIMITED do?

toggle

DEANSGATE M3 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DEANSGATE M3 LIMITED?

toggle

The latest filing was on 23/02/2026: Director's details changed for Mr Richard Lawrence on 2025-12-08.