Background WavePink WaveYellow Wave

CROOKES LANE DEVELOPMENTS LIMITED (07251671)

CROOKES LANE DEVELOPMENTS LIMITED (07251671) is an active UK company. incorporated on 12 May 2010. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CROOKES LANE DEVELOPMENTS LIMITED has been registered for 15 years. Current directors include ALI, Mohammad Shabir.

Company Number
07251671
Status
active
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
51 Attercliffe Common, Sheffield, S9 2AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALI, Mohammad Shabir
SIC Codes
41100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROOKES LANE DEVELOPMENTS LIMITED

CROOKES LANE DEVELOPMENTS LIMITED is an active company incorporated on 12 May 2010 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CROOKES LANE DEVELOPMENTS LIMITED was registered 15 years ago.(SIC: 41100, 99999)

Status

active

Active since 15 years ago

Company No

07251671

LTD Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

51 Attercliffe Common Sheffield, S9 2AE,

Previous Addresses

Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England
From: 16 November 2023To: 27 November 2023
51 Attercliffe Common Sheffield South Yorkshire S9 2AE
From: 12 May 2010To: 16 November 2023
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Loan Secured
Oct 15
Owner Exit
Aug 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
Nov 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALI, Mohammad Shabir

Active
Attercliffe Common, SheffieldS9 2AE
Born March 1965
Director
Appointed 12 May 2010

ALI, Shabir

Resigned
Thornsett Gardens, SheffieldS17 3PP
Secretary
Appointed 12 May 2010
Resigned 12 May 2011

Persons with significant control

3

1 Active
2 Ceased
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2017
Ceased 20 May 2021
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Auditors Resignation Company
23 January 2018
AUDAUD
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Auditors Resignation Company
23 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Gazette Notice Compulsary
15 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
11 April 2012
RESOLUTIONSResolutions
Legacy
31 March 2012
MG01MG01
Change Account Reference Date Company Current Extended
25 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Legacy
9 July 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Incorporation Company
12 May 2010
NEWINCIncorporation