Background WavePink WaveYellow Wave

CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED (09786121)

CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED (09786121) is an active UK company. incorporated on 21 September 2015. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED has been registered for 10 years.

Company Number
09786121
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
Suite 3d Manchester International Office Centre, Manchester, M22 5WB
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED

CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED is an active company incorporated on 21 September 2015 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED was registered 10 years ago.(SIC: 41100, 68100)

Status

active

Active since 10 years ago

Company No

09786121

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 20 September 2022 (3 years ago)
Submitted on 30 September 2022 (3 years ago)

Next Due

Due by 4 October 2023
For period ending 20 September 2023

Previous Company Names

BUILE (LUTTON) LIMITED
From: 21 September 2015To: 3 November 2015
Contact
Address

Suite 3d Manchester International Office Centre Styal Road Manchester, M22 5WB,

Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Apr 20
Director Left
Jan 26
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

0 Active
7 Resigned

GERRISH, Andrea

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 11 Sept 2018
Resigned 24 Feb 2022

HOMAN-RUSSELL, William Barry

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 21 Sept 2015
Resigned 26 Feb 2016

JHATTU, Amanpreet Kaur

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 17 May 2022
Resigned 13 Mar 2023

MALKIN, Anthony Richard

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 26 Feb 2016
Resigned 31 Aug 2018

METCALF, James

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born November 1952
Director
Appointed 21 Sept 2015
Resigned 20 Sept 2023

SHARPLES, Michael Anthony James

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born April 1962
Director
Appointed 21 Sept 2015
Resigned 20 Sept 2023

STEWART, Jonathan Alistair Gerard

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born October 1970
Director
Appointed 21 Sept 2015
Resigned 15 Apr 2020

Persons with significant control

1

Styal Road, ManchesterM22 5WB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Dissolution Voluntary Strike Off Suspended
18 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Medium
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2015
NEWINCIncorporation