Background WavePink WaveYellow Wave

ENCOMPASS DEVELOPMENT GROUP LIMITED (09092116)

ENCOMPASS DEVELOPMENT GROUP LIMITED (09092116) is a dissolved UK company. incorporated on 18 June 2014. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. ENCOMPASS DEVELOPMENT GROUP LIMITED has been registered for 11 years. Current directors include BLAKEY, Lisa Gabrielle, RHODES, Adam William.

Company Number
09092116
Status
dissolved
Type
ltd
Incorporated
18 June 2014
Age
11 years
Address
Cba Business Solutions Ltd 126, Leicester, LE1 7JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
BLAKEY, Lisa Gabrielle, RHODES, Adam William
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCOMPASS DEVELOPMENT GROUP LIMITED

ENCOMPASS DEVELOPMENT GROUP LIMITED is an dissolved company incorporated on 18 June 2014 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. ENCOMPASS DEVELOPMENT GROUP LIMITED was registered 11 years ago.(SIC: 99000)

Status

dissolved

Active since 11 years ago

Company No

09092116

LTD Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 23 September 2022 (3 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 August 2022 (3 years ago)
Submitted on 23 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Cba Business Solutions Ltd 126 New Walk Leicester, LE1 7JA,

Previous Addresses

Unit 6 Redcliff Road Melton North Ferriby East Yokshire HU14 3RS
From: 18 June 2014To: 30 September 2023
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Jan 15
Director Left
Jul 15
Director Joined
Jun 16
Director Joined
Apr 17
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Feb 22
Owner Exit
Sept 22
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLAKEY, Lisa Gabrielle

Active
MeltonHU14 3RS
Born May 1971
Director
Appointed 26 May 2016

RHODES, Adam William

Active
Melton, North FerribyHU14 3RS
Born August 1984
Director
Appointed 10 Oct 2016

ELLIOTT, Lucus Patterson

Resigned
Redcliff Road, North FerribyHU14 3RS
Secretary
Appointed 18 Jun 2014
Resigned 03 Jul 2014

MYERS, Christopher Trevor James

Resigned
Redcliff Road, North FerribyHU14 3RS
Secretary
Appointed 03 Jul 2014
Resigned 01 Aug 2015

ELLIOTT, Lucus Patterson

Resigned
Redcliff Road, MeltonHU14 3RS
Born August 1987
Director
Appointed 18 Jun 2014
Resigned 08 Sept 2018

ROBINSON, Neil Houston Richard

Resigned
Redcliff Road, North FerribyHU14 3RS
Born June 1957
Director
Appointed 08 Dec 2014
Resigned 01 Jan 2015

WHITE, James William

Resigned
Redcliff Road, North FerribyHU14 3RS
Born August 1978
Director
Appointed 08 Dec 2014
Resigned 20 Dec 2021

Persons with significant control

4

2 Active
2 Ceased

Mr James William White

Ceased
Melton Office Village, MeltonHU14 3RS
Born August 1978

Nature of Control

Significant influence or control
Notified 08 Sept 2018
Ceased 20 Dec 2021

Mrs Lisa Gabrielle Blakey

Active
MeltonHU14 3RS
Born May 1971

Nature of Control

Significant influence or control
Notified 08 Sept 2018

Mr Adam Rhodes

Active
Melton, North FerribyHU14 3RS
Born August 1984

Nature of Control

Significant influence or control
Notified 08 Sept 2018

Mr Lucus Patterson Elliott

Ceased
Melton, North FerribyHU14 3RS
Born August 1987

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 08 Sept 2018
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Liquidation
19 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
19 November 2024
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
30 September 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
30 September 2023
600600
Resolution
30 September 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
30 September 2023
LIQ02LIQ02
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Memorandum Articles
25 September 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
3 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2014
NEWINCIncorporation