This company is commonly known as Coniston Holdings Limited. The company was founded 7 years ago and was given the registration number 10475141. The firm's registered office is in WARRINGTON. You can find them at 222-224 Warrington Road, Penketh, Warrington, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CONISTON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10475141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 November 2016 |
End of financial year | : | 30 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 222-224 Warrington Road, Penketh, Warrington, Cheshire, England, WA5 2RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
222-224, Warrington Road, Penketh, Warrington, England, WA5 2RX | Director | 11 November 2016 | Active |
95, Ye Priory Court, Liverpool, England, L25 7BG | Secretary | 11 November 2016 | Active |
95, Ye Priory Court, Liverpool, England, L25 7BG | Director | 11 November 2016 | Active |
Mr Hector Alastair Ludovick Hall Macdonald Lockhart | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 95, Ye Priory Court, Liverpool, England, L25 7BG |
Nature of control | : |
|
Mr Anthony Clarke | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 222-224, Warrington Road, Warrington, England, WA5 2RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Officers | Termination secretary company with name termination date. | Download |
2018-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Accounts | Change account reference date company previous extended. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-12-04 | Officers | Change person secretary company with change date. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
2016-11-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.