EARTHSEED LTD

6 York Square, Ulverston, LA12 9AQ, England
StatusDISSOLVED
Company No.10808315
CategoryPrivate Limited Company
Incorporated07 Jun 2017
Age6 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 25 days

SUMMARY

EARTHSEED LTD is an dissolved private limited company with number 10808315. It was incorporated 6 years, 11 months, 14 days ago, on 07 June 2017 and it was dissolved 4 years, 8 months, 25 days ago, on 27 August 2019. The company address is 6 York Square, Ulverston, LA12 9AQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Miss Linden Chloe Grieve

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Stuart Shaw

Change date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2019

Action Date: 06 Apr 2019

Category: Address

Type: AD01

Old address: Speel Bank Bungalow Beckside Cartmel Grange-over-Sands Cumbria LA11 7SP United Kingdom

Change date: 2019-04-06

New address: 6 York Square Ulverston LA12 9AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Stuart Shaw

Change date: 2018-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mr Michael Stuart Shaw

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Miss Linden Chloe Grieve

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2018

Action Date: 14 Jan 2018

Category: Address

Type: AD01

New address: Speel Bank Bungalow Beckside Cartmel Grange-over-Sands Cumbria LA11 7SP

Old address: 40 Casson Street Ulverston Cumbria LA12 7JQ United Kingdom

Change date: 2018-01-14

Documents

View document PDF

Incorporation company

Date: 07 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSS GROUNDWORK GROUP LIMITED

FINANCE HOUSE, 2ND FLOOR,SOUTHEND ON SEA,SS2 6UN

Number:11666620
Status:ACTIVE
Category:Private Limited Company

CINELANGUAGE LTD.

7 POST STREET,HUNTINGDON,PE29 2BA

Number:09131179
Status:ACTIVE
Category:Private Limited Company

GREENWOOD & CO LIMITED

1 HEDGELEY, WOODFORD AVENUE,ILFORD,IG4 5NW

Number:08017564
Status:ACTIVE
Category:Private Limited Company

LIVIN DEVELOPMENTS LIMITED

FARRELL HOUSE ARLINGTON WAY,SPENNYMOOR,DL16 6NL

Number:10474352
Status:ACTIVE
Category:Private Limited Company

LMCD CONSTRUCTION SERVICES LTD

3 GLENRANDEL ROAD,CLAUDY,BT47 4JH

Number:NI651597
Status:ACTIVE
Category:Private Limited Company

NEWTON FREIGHT LIMITED

215 RIVERBANK POINT,UXBRIDGE,UB8 1JL

Number:11965427
Status:ACTIVE
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