UKBizDB.co.uk

CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED

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

This company is commonly known as Crosslane European Business Development Limited. The company was founded 16 years ago and was given the registration number 06429530. 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 70229 - Management consultancy activities other than financial management.

Company Information

Name:CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED
Company Number:06429530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2007
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

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

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

Director16 November 2007Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB

Director16 November 2007Active
16, Barnside Way, Moulton, Northwich, CW9 8PT

Secretary01 May 2009Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB

Secretary01 December 2010Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

Secretary26 February 2016Active
Suite 2c, Mnachester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Corporate Secretary16 November 2007Active

People with Significant Control

Mr Michael Anthony James Sharples
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Suite 3d, Manchester International Office Centre, Manchester, M22 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Metcalf
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Suite 3d, Manchester International Office Centre, Manchester, M22 5WB
Nature of control:
  • Ownership of shares 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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-17Dissolution

Dissolution application strike off company.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Accounts

Change account reference date company previous shortened.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-08-06Officers

Change person director company with change date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Officers

Appoint person secretary company with name date.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download
2018-08-24Accounts

Change account reference date company previous shortened.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-26Persons with significant control

Change to a person with significant control.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-11-25Accounts

Change account reference date company previous shortened.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Change account reference date company previous shortened.

Download
2016-04-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.