LAUREATES PLACE SELF BUILD LIMITED

Register to unlock more data on OkredoRegister

LAUREATES PLACE SELF BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08820321

Incorporation date

19/12/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Sean Buckley Office 11 Falcon House Victoria Street, Chadderton, Oldham OL9 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2013)
dot icon15/01/2025
Restoration by order of the court
dot icon15/01/2025
Confirmation statement made on 2023-09-10 with updates
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon24/04/2023
Application to strike the company off the register
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/12/2021
Withdrawal of a person with significant control statement on 2021-12-20
dot icon13/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon13/09/2021
Appointment of Mrs Saima Qureshi as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Paul Robinson as a director on 2021-09-10
dot icon24/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon27/08/2019
Registered office address changed from C/O Sean Buckley Metier House 133 Manchester Road Rochdale OL11 4JG England to C/O Sean Buckley Office 11 Falcon House Victoria Street Chadderton Oldham OL9 0HB on 2019-08-27
dot icon06/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon14/12/2017
Registered office address changed from C/O Sean Buckley Office 6 Falcon House Victoria Street Chadderton Oldham Lancashire OL9 0HB England to C/O Sean Buckley Metier House 133 Manchester Road Rochdale OL11 4JG on 2017-12-14
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-07-21 with updates
dot icon31/08/2017
Notification of Stephen Bradley as a person with significant control on 2016-04-06
dot icon31/08/2017
Appointment of Mr Neil John Woodhead as a director on 2017-08-31
dot icon31/08/2017
Termination of appointment of Laura Natalie Tarmey as a director on 2017-05-12
dot icon28/07/2016
Micro company accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon14/07/2016
Appointment of Ms Rachel Summerscales as a director on 2016-07-11
dot icon14/07/2016
Termination of appointment of Deramore Ryan Hutchcroft as a director on 2016-07-11
dot icon01/06/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon16/12/2015
Registered office address changed from C/O Mr S Bradley Flat 3 Badgers Rake Oldham Road Springhead Oldham Lancashire OL4 5TY to C/O Sean Buckley Office 6 Falcon House Victoria Street Chadderton Oldham Lancashire OL9 0HB on 2015-12-16
dot icon24/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon22/05/2015
Micro company accounts made up to 2014-12-31
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon21/07/2014
Appointment of Mr Paul Robinson as a director on 2014-07-21
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon07/01/2014
Statement of capital following an allotment of shares on 2014-01-07
dot icon06/01/2014
Appointment of Mr Martin Curley as a director
dot icon06/01/2014
Appointment of Mr Ryan Maguire as a director
dot icon06/01/2014
Appointment of Mrs Gaynor Duffy as a director
dot icon06/01/2014
Appointment of Mr Deramore Ryan Hutchcroft as a director
dot icon24/12/2013
Appointment of Mr James Horn as a director
dot icon24/12/2013
Appointment of Miss Laura Natalie Tarmey as a director
dot icon24/12/2013
Appointment of Miss Melanie Gail Kay as a director
dot icon19/12/2013
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 icon-84.98 % *

* during past year

Cash in Bank

£3,821.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
10/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.59K
-
0.00
25.44K
-
2022
-
10.87K
-
0.00
3.82K
-
2022
-
10.87K
-
0.00
3.82K
-

Employees

2022

Employees

-

Net Assets(GBP)

10.87K £Ascended13.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.82K £Descended-84.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Stephen
Director
19/12/2013 - Present
2
Robinson, Paul
Director
21/07/2014 - 10/09/2021
9
Woodhead, Neil John
Director
31/08/2017 - Present
2
Summerscales, Rachel
Director
11/07/2016 - Present
2
Hutchcroft, Deramore Ryan
Director
23/12/2013 - 11/07/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAUREATES PLACE SELF BUILD LIMITED

LAUREATES PLACE SELF BUILD LIMITED is an(a) Active company incorporated on 19/12/2013 with the registered office located at C/O Sean Buckley Office 11 Falcon House Victoria Street, Chadderton, Oldham OL9 0HB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAUREATES PLACE SELF BUILD LIMITED?

toggle

LAUREATES PLACE SELF BUILD LIMITED is currently Active. It was registered on 19/12/2013 .

Where is LAUREATES PLACE SELF BUILD LIMITED located?

toggle

LAUREATES PLACE SELF BUILD LIMITED is registered at C/O Sean Buckley Office 11 Falcon House Victoria Street, Chadderton, Oldham OL9 0HB.

What does LAUREATES PLACE SELF BUILD LIMITED do?

toggle

LAUREATES PLACE SELF BUILD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAUREATES PLACE SELF BUILD LIMITED?

toggle

The latest filing was on 15/01/2025: Restoration by order of the court.