BELVEDERE FUNDING LIMITED

82 St John Street, London, EC1M 4JN
StatusLIQUIDATION
Company No.08487567
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

BELVEDERE FUNDING LIMITED is an liquidation private limited company with number 08487567. It was incorporated 11 years, 2 months, 4 days ago, on 15 April 2013. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Liquidation miscellaneous

Date: 18 May 2023

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Certificate of Appointment of Liquidator by The Secretary of State.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Old address: 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom

Change date: 2023-05-18

New address: 82 st John Street London EC1M 4JN

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 May 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Apr 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 13 May 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 29 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Robert Ure

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Mar 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-29

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ure

Appointment date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mcnamara

Termination date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-05

Officer name: Mr Anton Laurence Kerrigan

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084875670001

Charge creation date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-01

Psc name: Alan Mcnamara

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: New Leaf Management Group Limited

Cessation date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Branagh Mcnamara

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

Old address: Queens Court 24 Queen Street Manchester M2 5HX

New address: 2nd Floor, 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: Devonshire House 36 George Street Manchester M1 4HA England

New address: Queens Court 24 Queen Street Manchester M2 5HX

Change date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Branagh Mcnamara

Appointment date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Skerritt

Termination date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

Old address: 4th Floor Beetham House 61 Tithebarn Street Liverpool L2 2SB United Kingdom

New address: Devonshire House 36 George Street Manchester M1 4HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Skirrett

Change date: 2016-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Mr Ian Skirrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Breagh Mcnamara

Termination date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mr Alan Mcnamara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

New address: 4th Floor Beetham House 61 Tithebarn Street Liverpool L2 2SB

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR

Change date: 2016-03-08

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new leaf mortgages LIMITED\certificate issued on 29/10/15

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Breagh Mcnamara

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mcnamara

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Mcnamara

Change date: 2013-07-25

Documents

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANASTASIA STEIN TAX AND ACCOUNTING SERVICES LTD

5 INHOLMES PARK ROAD,BURGESS HILL,RH15 0JJ

Number:09277535
Status:ACTIVE
Category:Private Limited Company

CHESHIRE FUELS LTD

WOODACRE FARM,LYMM,WA13 9BT

Number:11472543
Status:ACTIVE
Category:Private Limited Company

HUNTER BUILDING SERVICES (SCOTLAND) LIMITED

BARRENJOEY,INVERURIE,AB51 5AH

Number:SC608926
Status:ACTIVE
Category:Private Limited Company

PARKENNY CONSTRUCTION LTD

14 MEADOW WAY,SAWBRIDGEWORTH,CM21 9LL

Number:10731373
Status:ACTIVE
Category:Private Limited Company

SINOCONNEXXION LIMITED

83 ENGEL PARK,LONDON,NW7 2HN

Number:05110003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T.A.G. LIMITED

3M CENTRE,BRACKNELL,RG12 8HT

Number:04391876
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source