Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gosforth Holdings 2015-1 Limited
Gosforth Holdings 2015-1 Limited is a dissolved company incorporated on 11 March 2015 with the registered office located in London, City of London. Gosforth Holdings 2015-1 Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 April 2022
(3 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
09484135
Private limited company
Age
10 years
Incorporated
11 March 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gosforth Holdings 2015-1 Limited
Contact
Address
10 Fleet Place
London
EC4M 7QS
Address changed on
20 Dec 2021
(3 years ago)
Previous address was
1 st Peter's Square Manchester M2 3AE
Companies in EC4M 7QS
Telephone
Unreported
Email
Unreported
Website
Lawdebenture.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
LDC Securitisation Director No 1 Limited
Director
L.D.C. Securitisation Director No. 2 Limited
Director
Justin Robin Ferrers Jermy Fox
Director • Treasurer • British • Lives in England • Born in Mar 1970
Law Debenture Corporate Services Limited
Secretary
The Law Debenture Intermediary Corporation P.L.C
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Naga Funding Limited
L.D.C. Securitisation Director No. 2 Limited and Law Debenture Corporate Services Limited are mutual people.
Active
BTL No.1 Ltd
L.D.C. Securitisation Director No. 2 Limited and Law Debenture Corporate Services Limited are mutual people.
Active
Planetree Limited
L.D.C. Securitisation Director No. 2 Limited and Law Debenture Corporate Services Limited are mutual people.
Active
Titan No. 1 Ltd
L.D.C. Securitisation Director No. 2 Limited and Law Debenture Corporate Services Limited are mutual people.
Active
Studio Financing Limited
L.D.C. Securitisation Director No. 2 Limited and Law Debenture Corporate Services Limited are mutual people.
Active
Mortimer BTL 2019-1 Parent Limited
L.D.C. Securitisation Director No. 2 Limited and Law Debenture Corporate Services Limited are mutual people.
Active
Jalapeno Funding Limited
L.D.C. Securitisation Director No. 2 Limited and Law Debenture Corporate Services Limited are mutual people.
Active
BTL No.2 Ltd
L.D.C. Securitisation Director No. 2 Limited and Law Debenture Corporate Services Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50K
Same as previous period
Total Liabilities
-£38K
Same as previous period
Net Assets
£12K
Same as previous period
Debt Ratio (%)
76%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 18 Apr 2022
Registered Address Changed
3 Years Ago on 20 Dec 2021
Voluntary Liquidator Appointed
4 Years Ago on 7 Aug 2021
Registered Address Changed
4 Years Ago on 12 May 2021
Ldc Securitisation Director No 1 Limited Details Changed
4 Years Ago on 30 Nov 2020
L.D.C. Securitisation Director No. 2 Limited Details Changed
4 Years Ago on 30 Nov 2020
The Law Debenture Intermediary Corporation P.L.C. (PSC) Details Changed
4 Years Ago on 30 Nov 2020
Law Debenture Corporate Services Limited Details Changed
4 Years Ago on 30 Nov 2020
Registered Address Changed
4 Years Ago on 18 Nov 2020
Declaration of Solvency
4 Years Ago on 10 Nov 2020
Get Alerts
Get Credit Report
Discover Gosforth Holdings 2015-1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Apr 2022
Return of final meeting in a members' voluntary winding up
Submitted on 18 Jan 2022
Registered office address changed from 1 st Peter's Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 20 December 2021
Submitted on 20 Dec 2021
Liquidators' statement of receipts and payments to 19 October 2021
Submitted on 8 Dec 2021
Resignation of a liquidator
Submitted on 7 Aug 2021
Appointment of a voluntary liquidator
Submitted on 7 Aug 2021
Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st Peter's Square Manchester M2 3AE on 12 May 2021
Submitted on 12 May 2021
Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
Submitted on 1 Dec 2020
Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020
Submitted on 1 Dec 2020
Director's details changed for L.D.C. Securitisation Director No. 2 Limited on 30 November 2020
Submitted on 1 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs