Company Information for LEAMINGTONSPA DEVELOPMENTS LTD
6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX,
|
Company Registration Number
09626713
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LEAMINGTONSPA DEVELOPMENTS LTD | ||
Legal Registered Office | ||
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX | ||
Previous Names | ||
|
Company Number | 09626713 | |
---|---|---|
Company ID Number | 09626713 | |
Date formed | 2015-06-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2023-06-10 | |
Return next due | 2024-06-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-22 13:34:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES SELLMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVIDIA PROPERTIES LTD | Director | 2017-03-15 | CURRENT | 2015-11-16 | Active | |
DNG BEDFORD PROPERTIES (3) LTD | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
NORTHWOOD OFFICE SOLUTIONS LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
HORSHAM HOLDINGS LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
URBAN VILLAGE CAPITAL LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
REYNOLDS HOUSE DEVELOPMENTS LTD | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active - Proposal to Strike off | |
THE VINEYARD PETERBOROUGH LTD | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
OLD ART SCHOOL LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
KIDDERMINSTER PROPERTY MANAGEMENT 2 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
KIDDERMINSTER PROPERTY MANAGEMENT LTD | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
ATLANTIC HOUSE DEVELOPMENTS LTD | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
BG HMO MANAGEMENT LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
VICAR STREET DEVELOPMENTS LTD | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active - Proposal to Strike off | |
ATLANTIC HOUSE MANAGEMENT LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
THEALE HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
BOULEAU PROPERTIES LTD | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
COURT LANE DEVELOPMENTS 102 LTD | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
COURT LANE DEVELOPMENTS 104 LTD | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
QUARTER PROPERTY DEVELOPMENTS LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Dissolved 2016-12-20 | |
COURT LANE DEVELOPMENTS LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
WARSTONE LANE DEVELOPMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2015-06-01 | Dissolved 2016-11-15 | |
SAPPHIRE CAPITAL HOLDINGS LTD | Director | 2015-05-23 | CURRENT | 2015-05-23 | Active - Proposal to Strike off | |
MERISIER PROPERTIES LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Dissolved 2017-04-04 | |
IDESIA PROPERTIES LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Dissolved 2017-04-04 | |
ABELIA PROPERTIES LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Dissolved 2017-04-04 | |
HIGHBRIDGE PROPERTYS LTD | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
CHENE PROPERTIES LTD | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
SAULE PROPERTIES LTD | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
SAPIN PROPERTIES LTD | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
INSTAPRO LTD | Director | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2017-04-04 | |
CDG PROPERTIES LTD | Director | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2017-04-04 | |
SECKLOE HOUSE MANAGEMENT LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
SB PROPERTIES BROMHAM ROAD LIMITED | Director | 2014-09-03 | CURRENT | 2014-09-03 | Active - Proposal to Strike off | |
SB PROPERTIES BEDFORD LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2016-04-05 | |
HS PROPERTIES DEAN RD LTD | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active - Proposal to Strike off | |
SELLMAN PROPERTIES NEWMAN RD LTD | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
TOUTHILL DEVELOPMENT LTD | Director | 2014-07-21 | CURRENT | 2014-07-21 | Active | |
DNG BEDFORD PROPERTIES LTD | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
SL PROPERTIES FRANCIS RD LTD | Director | 2014-03-18 | CURRENT | 2014-03-18 | Active | |
DNG SECKLOE HOUSE LTD | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
DNG KIDDERMINSTER PROPERTIES LTD | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
ELCHE LIMITED | Director | 2013-09-12 | CURRENT | 2013-08-01 | Active | |
DNG MILTON KEYNES PROPERTIES LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
YATESBURY HOLDINGS LIMITED | Director | 2013-08-29 | CURRENT | 2013-08-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 05/10/23 FROM 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES SELLMAN | ||
DIRECTOR APPOINTED MR PETER JAMES STEER | ||
Appointment of Sl Properties Francis Road Limited as director on 2023-01-03 | ||
Notification of Sl Properties Francis Road Limited as a person with significant control on 2023-01-03 | ||
CESSATION OF RES CAPITIS HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas James Sellman on 2021-06-10 | |
PSC07 | CESSATION OF NICHOLAS JAMES SELLMAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Res Capitis Holdings Ltd as a person with significant control on 2021-06-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/20 FROM 6 Martins Court Hindley Wigan WN2 4AZ England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 29 MAPLE VIEW, WHITE MOSS BUSINESS PARK SKELMERSDALE WN8 9TG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 29 MAPLE VIEW, WHITE MOSS BUSINESS PARK SKELMERSDALE WN8 9TG ENGLAND | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES SELLMAN | |
RES15 | CHANGE OF COMPANY NAME 24/03/17 | |
CERTNM | COMPANY NAME CHANGED LEICA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/03/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/16 FROM 268 Highbridge Road Birmingham B73 5RB United Kingdom | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEAMINGTONSPA DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LEAMINGTONSPA DEVELOPMENTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |