UKBizDB.co.uk

RICHMOND LAKE LTD

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

This company is commonly known as Richmond Lake Ltd. The company was founded 6 years ago and was given the registration number 10819852. The firm's registered office is in SALFORD. You can find them at 1 Woodcock Court, Modwen Road, Salford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RICHMOND LAKE LTD
Company Number:10819852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Woodcock Court, Modwen Road, Salford, England, M5 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evelyn Parnters Llp, Portwall Place, Portwall Lane, Bristol, BS1 6NA

Director15 October 2018Active
Evelyn Parnters Llp, Portwall Place, Portwall Lane, Bristol, BS1 6NA

Director01 January 2021Active
65, Bridge Street, Manchester, England, M3 3BQ

Director15 June 2017Active
1, Woodcock Court, Modwen Road, Salford, England, M5 3EZ

Director19 June 2020Active
1, Woodcock Court, Modwen Road, Salford, England, M5 3EZ

Director01 March 2019Active

People with Significant Control

Mr Atif Riaz Malik
Notified on:19 June 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:1, Woodcock Court, Salford, England, M5 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ayyaz Riaz Ahmad
Notified on:02 January 2019
Status:Active
Date of birth:December 1979
Nationality:British
Address:Evelyn Parnters Llp, Portwall Place, Portwall Lane, Bristol, BS1 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Iqbal Begum Ahmad
Notified on:15 June 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:65, Bridge Street, Manchester, England, M3 3BQ
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 (7 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
2024-01-11Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-29Address

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

Download
2022-12-29Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-08-08Insolvency

Liquidation compulsory winding up order.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-03Officers

Appoint person director company with name date.

Download
2020-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.