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..
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 | : |
|
Registered Address | : | Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 26 September 2006 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 26 September 2006 | Active |
16, Barnside Way, Moulton, Northwich, CW9 8PT | Secretary | 29 August 2008 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB | Secretary | 11 September 2018 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB | Secretary | 17 February 2010 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB | Secretary | 17 May 2022 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB | Secretary | 26 February 2016 | Active |
72a Swann Lane, Cheadle Hulme, SK8 7HU | Secretary | 26 September 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-19 | Resolution | Resolution. | Download |
2024-01-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-21 | Gazette | Gazette filings brought up to date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Officers | Termination secretary company with name termination date. | Download |
2023-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-14 | Gazette | Gazette notice compulsory. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-29 | Officers | Appoint person secretary company with name date. | Download |
2022-02-24 | Officers | Termination secretary company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.