Status Developments Limited

General information

Name:

Status Developments Ltd

Office Address:

35 Main Street Dorrington LN4 3PX Lincoln

Number: 05264926

Incorporation date: 2004-10-20

Dissolution date: 2022-02-01

End of financial year: 14 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05264926 20 years ago, Status Developments Limited had been a private limited company until 2022-02-01 - the date it was dissolved. The firm's last known mailing address was 35 Main Street, Dorrington Lincoln.

Graham P. and Paul F. were listed as company's directors and were running the company for 18 years.

Executives who had significant control over the firm were: Paul F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Graham P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Graham P.

Role: Director

Appointed: 20 October 2004

Latest update: 15 October 2023

Graham P.

Role: Secretary

Appointed: 20 October 2004

Latest update: 15 October 2023

Paul F.

Role: Director

Appointed: 20 October 2004

Latest update: 15 October 2023

People with significant control

Paul F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Graham P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 14 June 2023
Account last made up date 14 September 2021
Confirmation statement next due date 03 November 2021
Confirmation statement last made up date 20 October 2020
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 July 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 July 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 July 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 14 September 2021
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies