-
STELLCO LENBOROUGH PARK LIMITED - 40 Kimbolton Road, Bedford, MK40 2NR, England, United Kingdom
Company Information
- Company registration number
- 09422785
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 40 Kimbolton Road
- Bedford
- MK40 2NR
- England 40 Kimbolton Road, Bedford, MK40 2NR, England UK
Management
- Managing Directors
- BACCARELLA, Angelo
- Company secretaries
- BACCARELLA, Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-04
- Age Of Company 2015-02-04 9 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-02-18
- Last Date: 2024-02-04
-
STELLCO LENBOROUGH PARK LIMITED Company Description
- STELLCO LENBOROUGH PARK LIMITED is a ltd registered in United Kingdom with the Company reg no 09422785. Its current trading status is "live". It was registered 2015-02-04. It has declared SIC or NACE codes as "41100". It has 1 director and 1 secretary.It can be contacted at 40 Kimbolton Road .
Get STELLCO LENBOROUGH PARK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stellco Lenborough Park Limited - 40 Kimbolton Road, Bedford, MK40 2NR, England, United Kingdom
- 2015-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STELLCO LENBOROUGH PARK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-02-07) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-05-18) - AA
-
change-to-a-person-with-significant-control (2023-06-05) - PSC04
-
cessation-of-a-person-with-significant-control (2023-06-02) - PSC07
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-26) - AA
-
confirmation-statement-with-no-updates (2022-02-08) - CS01
keyboard_arrow_right 2021
-
liquidation-voluntary-arrangement-completion (2021-03-15) - CVA4
-
liquidation-in-administration-end-of-administration (2021-07-19) - AM21
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-21) - AD01
-
cessation-of-a-person-with-significant-control (2021-09-21) - PSC07
-
notification-of-a-person-with-significant-control (2021-09-21) - PSC01
-
confirmation-statement-with-no-updates (2021-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-10) - AA
-
cessation-of-a-person-with-significant-control (2021-11-24) - PSC07
-
notification-of-a-person-with-significant-control (2021-11-24) - PSC01
-
confirmation-statement-with-no-updates (2021-09-29) - CS01
keyboard_arrow_right 2020
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-03-26) - CVA3
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-03-25) - AM10
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-03-03) - CVA1
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-09-19) - AM10
-
termination-director-company-with-name-termination-date (2018-07-24) - TM01
-
liquidation-in-administration-progress-report (2018-03-23) - AM10
-
liquidation-in-administration-extension-of-period (2018-02-28) - AM19
keyboard_arrow_right 2017
-
liquidation-in-administration-appointment-of-administrator (2017-03-02) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-08) - AD01
-
liquidation-in-administration-proposals (2017-04-26) - AM03
-
confirmation-statement-with-updates (2017-02-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-15) - AD01
-
liquidation-in-administration-progress-report (2017-09-27) - AM10
-
liquidation-in-administration-result-creditors-meeting (2017-05-05) - AM07
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
appoint-person-secretary-company-with-name-date (2016-03-29) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-01) - MR01
-
change-account-reference-date-company-current-shortened (2015-03-13) - AA01
-
incorporation-company (2015-02-04) - NEWINC