UKBizDB.co.uk

SQUARE DEVELOPMENTS LEICESTER LIMITED

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

This company is commonly known as Square Developments Leicester Limited. The company was founded 9 years ago and was given the registration number 09305657. The firm's registered office is in LEICESTER. You can find them at C/o Cba Business Solutions Limited, 126 New Walk, Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SQUARE DEVELOPMENTS LEICESTER LIMITED
Company Number:09305657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

Director17 May 2017Active
5f Hyde Park Mansions, Transept Street, London, United Kingdom, NW1 5ES

Director11 November 2014Active
39, Gyles Park, Stanmore, England, HA7 1AN

Director09 March 2015Active
39, Gyles Park, Stanmore, United Kingdom, HA7 1AR

Director11 November 2014Active
20, Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director17 May 2017Active

People with Significant Control

Mr Nashatar Singh Bains
Notified on:18 October 2018
Status:Active
Date of birth:August 1961
Nationality:British
Address:C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
Mr Humayon Malik
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:20, Nursery Court, Leicester, England, LE8 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-15Gazette

Gazette dissolved liquidation.

Download
2021-09-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-30Address

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

Download
2019-08-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-29Resolution

Resolution.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2017-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Address

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

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Accounts

Change account reference date company previous extended.

Download
2015-12-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.