ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leamingtonspa Developments Ltd

Leamingtonspa Developments Ltd is a dormant company incorporated on 6 June 2015 with the registered office located in Sutton Coldfield, West Midlands. Leamingtonspa Developments Ltd was registered 10 years ago.
Status
Dormant
Dormant since 5 years ago
Active proposal to strike off
Company No
09626713
Private limited company
Age
10 years
Incorporated 6 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 439 days
Dated 10 June 2023 (2 years 2 months ago)
Next confirmation dated 10 June 2024
Was due on 24 June 2024 (1 year 2 months ago)
Last change occurred 2 years ago
Accounts
Overdue
Accounts overdue by 524 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Dormant
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
The Stables
24 Lichfield Road
Sutton Coldfield
B74 2NW
England
Address changed on 22 Jan 2025 (7 months ago)
Previous address was 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Borough Developments JB Ltd
Peter James Steer and SL Properties Francis RD Limited are mutual people.
Active
Greyfriars Stafford Developments Ltd
Peter James Steer and SL Properties Francis RD Limited are mutual people.
Active
Riverside Northampton Holdings Limited
Peter James Steer and SL Properties Francis RD Limited are mutual people.
Active
Uv SC Kidderminster Limited
Peter James Steer and SL Properties Francis RD Limited are mutual people.
Active
SL Properties Francis RD Ltd
Peter James Steer is a mutual person.
Active
Highbridge Propertys Ltd
Peter James Steer is a mutual person.
Active
Court Lane Developments Limited
Peter James Steer is a mutual person.
Active
Court Lane Developments 102 Ltd
Peter James Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
7 Months Ago on 22 Jan 2025
Voluntary Strike-Off Suspended
1 Year 8 Months Ago on 12 Dec 2023
Voluntary Gazette Notice
1 Year 10 Months Ago on 31 Oct 2023
Registered Address Changed
1 Year 10 Months Ago on 27 Oct 2023
Application To Strike Off
1 Year 10 Months Ago on 18 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 5 Oct 2023
Compulsory Strike-Off Discontinued
2 Years Ago on 6 Sep 2023
Compulsory Gazette Notice
2 Years Ago on 5 Sep 2023
Confirmation Submitted
2 Years Ago on 1 Sep 2023
Sl Properties Francis Road Limited (PSC) Appointed
2 Years 8 Months Ago on 3 Jan 2023
Get Credit Report
Discover Leamingtonspa Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on 22 January 2025
Submitted on 22 Jan 2025
Voluntary strike-off action has been suspended
Submitted on 12 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 31 Oct 2023
Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
Submitted on 27 Oct 2023
Application to strike the company off the register
Submitted on 18 Oct 2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 5 October 2023
Submitted on 5 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 6 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 5 Sep 2023
Confirmation statement made on 10 June 2023 with updates
Submitted on 1 Sep 2023
Cessation of Res Capitis Holdings Ltd as a person with significant control on 3 January 2023
Submitted on 12 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year