UKBizDB.co.uk

CROSSLANE INVESTMENTS LIMITED

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

This company is commonly known as Crosslane Investments Limited. The company was founded 17 years ago and was given the registration number 05947528. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CROSSLANE INVESTMENTS LIMITED
Company Number:05947528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2006
End of financial year:22 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

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
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director26 September 2006Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director26 September 2006Active
16, Barnside Way, Moulton, Northwich, CW9 8PT

Secretary29 August 2008Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

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

Secretary17 February 2010Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB

Secretary17 May 2022Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

Secretary26 February 2016Active
72a Swann Lane, Cheadle Hulme, SK8 7HU

Secretary26 September 2006Active

People with Significant Control

Mr James Metcalf
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Anthony James Sharples
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
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
2024-01-19Address

Change registered office address company with date old address new address.

Download
2024-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-19Resolution

Resolution.

Download
2024-01-19Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Change account reference date company previous shortened.

Download
2022-06-29Officers

Appoint person secretary company with name date.

Download
2022-02-24Officers

Termination secretary company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

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

Copyright © 2024. All rights reserved.