This company is commonly known as Daisy Property Investments Ltd. The company was founded 9 years ago and was given the registration number 09428423. The firm's registered office is in SKELMERSDALE. You can find them at Peel House, Peel Road, Skelmersdale, . This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | DAISY PROPERTY INVESTMENTS LTD |
---|---|---|
Company Number | : | 09428423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peel House, Peel Road, Skelmersdale, England, WN8 9PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peel House, Peel Road, Skelmersdale, England, WN8 9PT | Director | 02 March 2020 | Active |
55 Hoghton Street, Southport, United Kingdom, PR9 0PG | Director | 18 December 2015 | Active |
18a, London Street, Southport, England, PR9 0UE | Director | 09 February 2015 | Active |
Peel House, Peel Road, Skelmersdale, England, WN8 9PT | Director | 23 August 2016 | Active |
18a, London Street, Southport, England, PR9 0UE | Director | 23 September 2015 | Active |
Liberty Interests Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55 Hoghton Street, Southport, United Kingdom, PR9 0PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-05-11 | Gazette | Gazette filings brought up to date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-06-19 | Gazette | Gazette filings brought up to date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Accounts | Change account reference date company previous extended. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.