UKBizDB.co.uk

HEYHOUSES 2 LTD

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

This company is commonly known as Heyhouses 2 Ltd. The company was founded 10 years ago and was given the registration number 08663816. The firm's registered office is in LANCASTER. You can find them at Beechwood, Bay Horse, Lancaster, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEYHOUSES 2 LTD
Company Number:08663816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Beechwood, Bay Horse, Lancaster, England, LA2 9AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechwood, Bay Horse, Lancaster, England, LA2 9AQ

Director05 October 2014Active
Brockholes Pavilion, Brockholes Way, Preston, United Kingdom, PR3 0PZ

Director27 August 2013Active
Brockholes Pavilion, Brockholes Way, Preston, United Kingdom, PR3 0PZ

Secretary27 August 2013Active

People with Significant Control

Mr Russell Edward Worthington
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Beechwood, Bay Horse, Lancaster, England, LA2 9AQ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-08-24Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-08-24Insolvency

Liquidation receiver cease to act receiver.

Download
2019-11-20Address

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

Download
2019-11-14Insolvency

Liquidation receiver appointment of receiver.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2017-11-03Accounts

Accounts with accounts type dormant.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type dormant.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type dormant.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-15Mortgage

Mortgage satisfy charge full.

Download
2015-05-15Mortgage

Mortgage satisfy charge full.

Download
2015-05-15Mortgage

Mortgage satisfy charge full.

Download
2015-05-15Mortgage

Mortgage satisfy charge full.

Download
2014-11-27Accounts

Accounts with accounts type dormant.

Download
2014-10-06Officers

Appoint person director company with name date.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.