Complete Homes (crosby) Ltd

General information

Name:

Complete Homes (crosby) Limited

Office Address:

2nd Floor 28 Rodney Street L1 2TQ Liverpool

Number: 04717620

Incorporation date: 2003-03-31

Dissolution date: 2022-06-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Complete Homes (crosby) was founded on 2003-03-31 as a private limited company. The company registered office was located in Liverpool on 2nd Floor, 28 Rodney Street. The address area code is L1 2TQ. The official reg. no. for Complete Homes (crosby) Ltd was 04717620. Complete Homes (crosby) Ltd had been in business for nineteen years until 2022-06-14.

Lee O. was this company's director, appointed on 2003-03-31.

Executives who had control over the firm were as follows: Deborah O. owned 1/2 or less of company shares. Lee O. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Deborah O.

Role: Secretary

Appointed: 31 March 2003

Latest update: 22 November 2023

Lee O.

Role: Director

Appointed: 31 March 2003

Latest update: 22 November 2023

People with significant control

Deborah O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lee O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 14 April 2022
Confirmation statement last made up date 31 March 2021
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 27 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 27 January 2013
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 June 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: 2021/01/01. New Address: 2nd Floor 28 Rodney Street Liverpool L1 2TQ. Previous address: Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF (AD01)
filed on: 1st, January 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2013

Address:

Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2014

Address:

Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2015

Address:

Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2016

Address:

Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43290 : Other construction installation
19
Company Age

Closest Companies - by postcode