LEA CROFT RESIDENTIAL (SOWERBY) LIMITED

  • Company statusliquidation
  • Company No08812832
  • Age11 years 7 months Incorporated 12 December 2013
  • Officers0

Address

27 Byrom Street, Castlefield, Manchester, M3 4PF

LEA CROFT RESIDENTIAL (SOWERBY) LIMITED is an liquidation company incorporated on 12 December 2013 and based in Manchester. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 29 August 2019. Next accounts due by 29 May 2020

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Months Ago on 10 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 19 Oct 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 02 Sep 2023

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 27 Jul 2022

Liquidation In Administration Move To Creditors Voluntary Liquidation

3 Years Ago on 18 Jul 2022

Liquidation In Administration Progress Report

3 Years Ago on 23 Feb 2022

Liquidation In Administration Extension Of Period

3 Years Ago on 01 Feb 2022

Liquidation In Administration Progress Report

3 Years Ago on 26 Aug 2021

Liquidation In Administration Progress Report

4 Years Ago on 18 Feb 2021

Liquidation Administration Notice Deemed Approval Of Proposals

4 Years Ago on 08 Oct 2020

Liquidation In Administration Proposals

4 Years Ago on 16 Sep 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 05 Aug 2020

Liquidation In Administration Appointment Of Administrator

4 Years Ago on 05 Aug 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 16 Jul 2020

Termination Director Company With Name Termination Date

5 Years Ago on 16 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 16 Mar 2020

Gazette Filings Brought Up To Date

5 Years Ago on 08 Jan 2020

Confirmation Statement With No Updates

5 Years Ago on 07 Jan 2020

Gazette Notice Compulsory

5 Years Ago on 24 Dec 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 29 Aug 2019

Change Account Reference Date Company Previous Shortened

6 Years Ago on 29 May 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 22 Mar 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 20 Nov 2018

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 20 Nov 2018

Confirmation Statement With Updates

6 Years Ago on 05 Oct 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr James Berkeley Conyers Mar 196906 Apr 2016
Mr Charles Antony Roberts Jan 195706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.