Founded in 2017, Lymm Master Builders, classified under reg no. 10576020 is a active - proposal to strike off company. Currently registered at 17 Lea Green Business Park WA9 4TR, St Helens the company has been in the business for seven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2020. Since 24th February 2020 Lymm Master Builders Ltd. is no longer carrying the name Cambridgeshire Garden Studios.
Office Address | 17 Lea Green Business Park |
Office Address2 | Eurolink |
Town | St Helens |
Post code | WA9 4TR |
Country of origin | United Kingdom |
Registration Number | 10576020 |
Date of Incorporation | Mon, 23rd Jan 2017 |
Industry | Development of building projects |
Industry | Construction of domestic buildings |
End of financial Year | 31st January |
Company age | 7 years old |
Account next due date | Sun, 31st Oct 2021 (901 days after) |
Account last made up date | Fri, 31st Jan 2020 |
Next confirmation statement due date | Thu, 8th Apr 2021 (2021-04-08) |
Last confirmation statement dated | Tue, 25th Feb 2020 |
The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Tracey S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cfs Secretaries Limited that put Doncaster, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bryan T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Tracey S.
Notified on | 21 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 13 February 2020 |
Ceased on | 21 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 13 February 2020 |
Ceased on | 21 February 2020 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 23 January 2017 |
Ceased on | 24 January 2020 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Cambridgeshire Garden Studios | February 24, 2020 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2018-01-31 | 2019-01-31 | 2020-01-31 |
Net Worth | 1 | ||
Balance Sheet | |||
Cash Bank On Hand | 1 | 1 | |
Net Assets Liabilities | 1 | 1 | 1 |
Cash Bank In Hand | 1 | ||
Net Assets Liabilities Including Pension Asset Liability | 1 | ||
Reserves/Capital | |||
Shareholder Funds | 1 | ||
Other | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | |
Number Shares Allotted | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 15th, June 2021 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy