Background WavePink WaveYellow Wave

GRANTS CLEANING SERVICES (LINCOLN) LTD (09655613)

GRANTS CLEANING SERVICES (LINCOLN) LTD (09655613) is an active UK company. incorporated on 24 June 2015. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GRANTS CLEANING SERVICES (LINCOLN) LTD has been registered for 10 years. Current directors include ATHERTON, Kenneth Henry, SPENCER, John David, TIDSWELL, Simon Robert.

Company Number
09655613
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
Hoyland House, Leeds, LS12 2HG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ATHERTON, Kenneth Henry, SPENCER, John David, TIDSWELL, Simon Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTS CLEANING SERVICES (LINCOLN) LTD

GRANTS CLEANING SERVICES (LINCOLN) LTD is an active company incorporated on 24 June 2015 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GRANTS CLEANING SERVICES (LINCOLN) LTD was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09655613

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 5/4

Overdue

2 months overdue

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 24 December 2024 (1 year ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Dormant

Next Due

Due by 5 January 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Hoyland House Forge Lane Leeds, LS12 2HG,

Previous Addresses

Suite 11 and 12 Great Northern House Great Northern Terrace Lincoln Lincolnshire LN5 8HJ England
From: 3 February 2021To: 9 February 2023
5 Alvis Close Bracebridge Heath Lincoln Lincolnshire LN4 2QX United Kingdom
From: 22 January 2019To: 3 February 2021
Unit 10 Churchill Business Park Sleaford Road Bracebridge Heath Lincoln LN4 2FF England
From: 11 August 2015To: 22 January 2019
10 Sleaford Road Bracebridge Heath Lincoln LN4 2FF United Kingdom
From: 24 June 2015To: 11 August 2015
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Nov 23
Loan Cleared
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ATHERTON, Kenneth Henry

Active
Forge Lane, LeedsLS12 2HG
Born December 1962
Director
Appointed 27 Jan 2023

SPENCER, John David

Active
Forge Lane, LeedsLS12 2HG
Born November 1957
Director
Appointed 27 Jan 2023

TIDSWELL, Simon Robert

Active
Forge Lane, LeedsLS12 2HG
Born August 1966
Director
Appointed 27 Jan 2023

GIBSON, Grant

Resigned
Great Northern House, LincolnLN5 8HJ
Born November 1964
Director
Appointed 24 Jun 2015
Resigned 27 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Forge Lane, LeedsLS12 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 13 Jan 2023

Mr Grant Gibson

Ceased
Great Northern House, LincolnLN5 8HJ
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2017
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Incorporation Company
24 June 2015
NEWINCIncorporation