ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Shankly Limited

Signature Shankly Limited is a in administration company incorporated on 3 February 2015 with the registered office located in Manchester, Greater Manchester. Signature Shankly Limited was registered 10 years ago.
Status
In Administration
In administration since 5 years ago
Company No
09418371
Private limited company
Age
10 years
Incorporated 3 February 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1591 days
Dated 19 April 2020 (5 years ago)
Next confirmation dated 19 April 2021
Was due on 3 May 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1898 days
For period 1 Apr31 Mar 2018 (12 months)
Accounts type is Small
Next accounts for period 29 June 2019
Was due on 30 June 2020 (5 years ago)
Contact
Address
C/O Duff & Phelps Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1965
Signature Living Hotel Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Daniel House Property Management Limited
Mr Lawrence Kenwright is a mutual person.
Active
Stanley Street Hotel Property Limited
Mr Lawrence Kenwright is a mutual person.
Active
Jerome Buildings Limited
Mr Lawrence Kenwright is a mutual person.
Active
Waring SLG Limited
Mr Lawrence Kenwright is a mutual person.
Active
Harrington Street Hotel Limited
Mr Lawrence Kenwright is a mutual person.
Active
Signature Living Limited
Mr Lawrence Kenwright is a mutual person.
Active
Signature Living Lifestyles Limited
Mr Lawrence Kenwright is a mutual person.
In Administration
Signature Car Park Limited
Mr Lawrence Kenwright is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2016–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.82M
Decreased by £1.38M (-9%)
Total Liabilities
-£12.15M
Increased by £1.53M (+14%)
Net Assets
£1.67M
Decreased by £2.91M (-64%)
Debt Ratio (%)
88%
Increased by 18.05% (+26%)
Latest Activity
Administration Period Extended
3 Months Ago on 16 May 2025
Administration Period Extended
1 Year 6 Months Ago on 14 Mar 2024
Administration Period Extended
2 Years 4 Months Ago on 18 Apr 2023
Administration Period Extended
3 Years Ago on 8 Apr 2022
Administration Period Extended
4 Years Ago on 7 Apr 2021
Uk Accomodation Group Limited (PSC) Resigned
5 Years Ago on 14 May 2020
Signature Living Hotel Limited (PSC) Appointed
5 Years Ago on 14 May 2020
Registered Address Changed
5 Years Ago on 5 May 2020
Registered Address Changed
5 Years Ago on 28 Apr 2020
Administrator Appointed
5 Years Ago on 23 Apr 2020
Get Credit Report
Discover Signature Shankly Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of extension of period of Administration
Submitted on 16 May 2025
Administrator's progress report
Submitted on 15 May 2025
Notice of order removing administrator from office
Submitted on 29 Apr 2025
Notice of appointment of a replacement or additional administrator
Submitted on 29 Apr 2025
Notice of appointment of a replacement or additional administrator
Submitted on 6 Jan 2025
Notice of order removing administrator from office
Submitted on 6 Jan 2025
Administrator's progress report
Submitted on 29 Nov 2024
Administrator's progress report
Submitted on 29 Nov 2024
Notice of extension of period of Administration
Submitted on 14 Mar 2024
Administrator's progress report
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year