Active
Company Information for LAERTES CORPORATE FUNDING LIMITED
KEMPTON HOUSE KEMPTON WAY, DYSART ROAD, GRANTHAM, NG31 7LE,
|
Company Registration Number
09758485
Private Limited Company
Active |
Company Name | |
---|---|
LAERTES CORPORATE FUNDING LIMITED | |
Legal Registered Office | |
KEMPTON HOUSE KEMPTON WAY DYSART ROAD GRANTHAM NG31 7LE | |
Company Number | 09758485 | |
---|---|---|
Company ID Number | 09758485 | |
Date formed | 2015-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 30/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 23:57:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HALINA BRIGGS |
||
STEPHEN CHARLES COE |
||
IAN BADEN POWELL |
||
GORDON PHILIP DALE RANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE HESLOP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUSTRIAL TRANSPORT CARRIER LLP | Limited Liability Partnership (LLP) Designated Member | 2015-08-06 | CURRENT | 2009-03-03 | Active | |
CONQUISTADOR SAILING LTD | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CRASHPAL APPS LIMITED | Director | 2017-11-16 | CURRENT | 2015-11-19 | Active | |
CUVVER SOLUTIONS LIMITED | Director | 2017-10-17 | CURRENT | 2013-10-10 | Active | |
FIREFLY ONLINE LIMITED | Director | 2015-07-16 | CURRENT | 2008-01-23 | Active | |
HITCH PROPERTIES LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
APIS AERARIUS LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Dissolved 2016-02-02 | |
MILL FARM STUD LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
POST POD LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
MAPLETHORPE PROPERTIES LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2017-12-29 | |
REACH BROKER SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
DATA CLAIM LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2017-09-07 | |
CLARENCE HUNTON & PARTNERS LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-06-24 | |
THE FROG OF DOOM LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
POSITIVE MONEY SOLUTIONS LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
WHITEKEY LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
TOTEMIC (2014) HOLDINGS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
TOTEMIC PROACTIVE SOLUTIONS LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
TOTEMIC FINANCIAL SERVICES LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
TOTEMIC REFERENCE POINT LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
TOTEMIC SAFEGUARD LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
2REFERENCE LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
NEW LIFE LOANS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
TOTEMIC MANAGED SOLUTIONS LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
TOTEMIC MARINE LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
SURE MOVE SERVICES LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
PAYPLAN SOLUTIONS LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
FINANCIAL MAKEOVER LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
TOTEMIC PROPERTY LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
MORTGAGE ANSWERS LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active - Proposal to Strike off | |
PAYPLAN IVA SOLUTIONS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
REACH FINANCIAL SERVICES LIMITED | Director | 2003-09-16 | CURRENT | 2001-11-26 | Active | |
WHO'S PACKAGING? LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
JUST A BANK LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
BISHOPSCOURT INTERNET LIMITED | Director | 2000-06-15 | CURRENT | 2000-06-06 | Dissolved 2014-06-24 | |
2 CHOOSE 1 LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active | |
PAYPLAN ELECTRONIC TRANSFERS LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
TRIBAL-LANDS LIMITED | Director | 1998-11-06 | CURRENT | 1998-11-06 | Active - Proposal to Strike off | |
DUTCH AUCTION LIMITED | Director | 1998-10-21 | CURRENT | 1998-10-21 | Active - Proposal to Strike off | |
RADIO INTERACTIVE LIMITED | Director | 1997-09-16 | CURRENT | 1997-09-16 | Dissolved 2014-06-24 | |
FACTORY OUTLET SCOOTERS LIMITED | Director | 1996-01-03 | CURRENT | 1995-12-11 | Active - Proposal to Strike off | |
FEDERATED CREDIT LIMITED | Director | 1995-06-27 | CURRENT | 1995-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/03/24 FROM Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AP03 | Appointment of Ms Lianne Estelle Firth as company secretary on 2021-11-04 | |
AP03 | Appointment of Ms Lianne Estelle Firth as company secretary on 2021-11-04 | |
TM02 | Termination of appointment of Halina Briggs on 2021-11-04 | |
TM02 | Termination of appointment of Halina Briggs on 2021-11-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES COE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP03 | Appointment of Mrs Halina Briggs as company secretary on 2017-09-19 | |
TM02 | Termination of appointment of Joanne Heslop on 2017-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/16 TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM Kempton House Dysart Road Grantham NG31 7LE United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LAERTES CORPORATE FUNDING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |