Background WavePink WaveYellow Wave

W L DEVELOPMENTS ST GEORGE'S LIMITED (07600814)

W L DEVELOPMENTS ST GEORGE'S LIMITED (07600814) is an active UK company. incorporated on 12 April 2011. with registered office in Lewes. The company operates in the Construction sector, engaged in construction of domestic buildings. W L DEVELOPMENTS ST GEORGE'S LIMITED has been registered for 14 years.

Company Number
07600814
Status
active
Type
ltd
Incorporated
12 April 2011
Age
14 years
Address
1 Bell Lane, Lewes, BN7 1JU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W L DEVELOPMENTS ST GEORGE'S LIMITED

W L DEVELOPMENTS ST GEORGE'S LIMITED is an active company incorporated on 12 April 2011 with the registered office located in Lewes. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. W L DEVELOPMENTS ST GEORGE'S LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07600814

LTD Company

Age

14 Years

Incorporated 12 April 2011

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 2 April 2024 - 1 April 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 January 2027
Period: 2 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

1 Bell Lane Lewes, BN7 1JU,

Previous Addresses

, Ye Olde Forge 36B West Street, Reigate, Surrey, RH2 9BX, England
From: 28 July 2016To: 7 July 2021
, Ye Olde Forge 36B West Street, Reigate, Surrey, RH2 9BX, England
From: 28 July 2016To: 28 July 2016
, One Bell Lane, Lewes, East Sussex, BN7 1JU, England
From: 27 July 2016To: 28 July 2016
, Ye Olde Forge 36B West Street, Reigate, Surrey, RH2 9BX
From: 12 April 2011To: 27 July 2016
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Loan Secured
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Loan Cleared
Aug 19
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
17 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
8 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
3 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
1 November 2019
REC2REC2
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Liquidation Receiver Cease To Act Receiver
11 September 2019
RM02RM02
Liquidation Receiver Cease To Act Receiver
11 September 2019
RM02RM02
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Liquidation Receiver Appointment Of Receiver
16 May 2019
RM01RM01
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 April 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Legacy
18 December 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Legacy
3 August 2011
MG01MG01
Incorporation Company
12 April 2011
NEWINCIncorporation