LEA CROFT RESIDENTIAL (SOWERBY) LIMITED

Register to unlock more data on OkredoRegister

LEA CROFT RESIDENTIAL (SOWERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08812832

Incorporation date

12/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Byrom Street, Castlefield, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2013)
dot icon20/01/2026
Final Gazette dissolved following liquidation
dot icon20/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-07-17
dot icon10/09/2024
Liquidators' statement of receipts and payments to 2024-07-17
dot icon19/10/2023
Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19
dot icon02/09/2023
Liquidators' statement of receipts and payments to 2023-07-17
dot icon27/07/2022
Appointment of a voluntary liquidator
dot icon18/07/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/02/2022
Administrator's progress report
dot icon01/02/2022
Notice of extension of period of Administration
dot icon26/08/2021
Administrator's progress report
dot icon18/02/2021
Administrator's progress report
dot icon08/10/2020
Notice of deemed approval of proposals
dot icon16/09/2020
Statement of administrator's proposal
dot icon05/08/2020
Registered office address changed from 9 Greenside Gardens Sowerby Bridge Halifax West Yorkshire HX6 2WP to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 2020-08-05
dot icon05/08/2020
Appointment of an administrator
dot icon16/07/2020
Termination of appointment of Charles Antony Roberts as a secretary on 2020-06-30
dot icon16/07/2020
Termination of appointment of Charles Antony Roberts as a director on 2020-06-30
dot icon16/03/2020
Registered office address changed from 5 Greenside Gardens Sowerby Bridge West Yorkshire HX6 2UP to 9 Greenside Gardens Sowerby Bridge Halifax West Yorkshire HX6 2WP on 2020-03-16
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
Confirmation statement made on 2019-10-01 with no updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2019
Total exemption full accounts made up to 2018-08-29
dot icon29/05/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon22/03/2019
Registered office address changed from Clifton House Clifton Mills Brighouse West Yorkshire HD6 4JS to 5 Greenside Gardens Sowerby Bridge West Yorkshire HX6 2UP on 2019-03-22
dot icon20/11/2018
Registration of charge 088128320012, created on 2018-11-19
dot icon20/11/2018
Registration of charge 088128320011, created on 2018-11-19
dot icon05/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon01/10/2018
Cessation of James Berkeley Conyers as a person with significant control on 2018-09-30
dot icon25/09/2018
Termination of appointment of James Berkeley Conyers as a director on 2018-09-17
dot icon23/08/2018
Total exemption full accounts made up to 2017-08-30
dot icon29/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon14/02/2018
Registered office address changed from 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR to Clifton House Clifton Mills Brighouse West Yorkshire HD6 4JS on 2018-02-14
dot icon02/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon20/12/2017
Satisfaction of charge 088128320009 in full
dot icon20/12/2017
Satisfaction of charge 088128320006 in full
dot icon20/12/2017
Satisfaction of charge 088128320007 in full
dot icon20/12/2017
Satisfaction of charge 088128320010 in full
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon30/11/2016
Termination of appointment of Stephanie Frances Lockwood as a director on 2016-11-30
dot icon21/10/2016
Satisfaction of charge 088128320005 in full
dot icon21/10/2016
Satisfaction of charge 088128320008 in full
dot icon22/06/2016
Registration of charge 088128320009, created on 2016-06-20
dot icon22/06/2016
Registration of charge 088128320010, created on 2016-06-20
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/04/2016
Satisfaction of charge 088128320003 in full
dot icon09/04/2016
Satisfaction of charge 088128320004 in full
dot icon08/04/2016
Satisfaction of charge 088128320001 in full
dot icon08/04/2016
Satisfaction of charge 088128320002 in full
dot icon12/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon12/11/2015
Registration of charge 088128320008, created on 2015-11-09
dot icon10/09/2015
Registration of charge 088128320007, created on 2015-09-02
dot icon03/09/2015
Registration of charge 088128320006, created on 2015-09-02
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/04/2015
Registration of charge 088128320005, created on 2015-04-17
dot icon09/01/2015
Registration of charge 088128320004, created on 2014-12-23
dot icon31/12/2014
Registration of charge 088128320003, created on 2014-12-23
dot icon17/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon02/07/2014
Current accounting period shortened from 2014-12-31 to 2014-08-31
dot icon20/02/2014
Registration of charge 088128320002
dot icon15/02/2014
Registration of charge 088128320001
dot icon06/02/2014
Appointment of Mrs Stephanie Frances Lockwood as a director
dot icon12/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/08/2018
dot iconNext confirmation date
01/10/2020
dot iconLast change occurred
29/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/08/2018
dot iconNext account date
29/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Charles Antony
Director
12/12/2013 - 30/06/2020
26
Conyers, James Berkeley
Director
12/12/2013 - 17/09/2018
28
Lockwood, Stephanie Frances
Director
01/02/2014 - 30/11/2016
4
Roberts, Charles Antony
Secretary
12/12/2013 - 30/06/2020
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEA CROFT RESIDENTIAL (SOWERBY) LIMITED

LEA CROFT RESIDENTIAL (SOWERBY) LIMITED is an(a) Dissolved company incorporated on 12/12/2013 with the registered office located at 27 Byrom Street, Castlefield, Manchester M3 4PF. There is currently no 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 LEA CROFT RESIDENTIAL (SOWERBY) LIMITED?

toggle

LEA CROFT RESIDENTIAL (SOWERBY) LIMITED is currently Dissolved. It was registered on 12/12/2013 and dissolved on 20/01/2026.

Where is LEA CROFT RESIDENTIAL (SOWERBY) LIMITED located?

toggle

LEA CROFT RESIDENTIAL (SOWERBY) LIMITED is registered at 27 Byrom Street, Castlefield, Manchester M3 4PF.

What does LEA CROFT RESIDENTIAL (SOWERBY) LIMITED do?

toggle

LEA CROFT RESIDENTIAL (SOWERBY) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEA CROFT RESIDENTIAL (SOWERBY) LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved following liquidation.