Warning: file_put_contents(c/9d4f3812fef735bd0e9a13e8b9e28f72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Crosslane Co-living Limited, M22 5WB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROSSLANE CO-LIVING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crosslane Co-living Limited. The company was founded 6 years ago and was given the registration number 11343602. The firm's registered office is in MANCHESTER. You can find them at Suite 3d Manchester International Office Centre, Styal Road, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CROSSLANE CO-LIVING LIMITED
Company Number:11343602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director03 May 2018Active
Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director03 May 2018Active
Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Secretary11 September 2018Active
Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Secretary17 May 2022Active

People with Significant Control

Michael Anthony James Sharples
Notified on:03 May 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Metcalf
Notified on:03 May 2018
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-30Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-09-16Accounts

Change account reference date company previous shortened.

Download
2022-06-29Officers

Appoint person secretary company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Termination secretary company with name termination date.

Download
2021-07-02Resolution

Resolution.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Change account reference date company previous shortened.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Officers

Appoint person secretary company with name date.

Download
2018-09-18Accounts

Change account reference date company current shortened.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.