UKBizDB.co.uk

STELLCO LENBOROUGH PARK LIMITED

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

This company is commonly known as Stellco Lenborough Park Limited. The company was founded 9 years ago and was given the registration number 09422785. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STELLCO LENBOROUGH PARK LIMITED
Company Number:09422785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:04 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Kimbolton Road, Bedford, England, MK40 2NR

Secretary29 March 2016Active
40, Kimbolton Road, Bedford, England, MK40 2NR

Director04 February 2015Active
40, Kimbolton Road, Bedford, England, MK40 2NR

Director04 February 2015Active

People with Significant Control

Mr Angelo Baccarella
Notified on:16 August 2021
Status:Active
Date of birth:October 1952
Nationality:Italian
Country of residence:England
Address:40, Kimbolton Road, Bedford, England, MK40 2NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Daniel Austin Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:40, Kimbolton Road, Bedford, England, MK40 2NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Daniel Austin Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:40, Kimbolton Road, Bedford, England, MK40 2NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angelo Baccarella
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:Italian
Country of residence:England
Address:40, Kimbolton Road, Bedford, England, MK40 2NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Address

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

Download
2021-07-19Insolvency

Liquidation in administration end of administration.

Download
2021-03-15Insolvency

Liquidation voluntary arrangement completion.

Download
2020-03-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-25Insolvency

Liquidation in administration progress report.

Download
2019-03-03Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-09-19Insolvency

Liquidation in administration progress report.

Download
2018-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.