Background WavePink WaveYellow Wave

OUTWOOD DEVELOPMENTS 3 LIMITED (10073522)

OUTWOOD DEVELOPMENTS 3 LIMITED (10073522) is an active UK company. incorporated on 21 March 2016. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. OUTWOOD DEVELOPMENTS 3 LIMITED has been registered for 10 years. Current directors include COULTER, Ian George, GWYNNE, Jonathan Gareth, LAGAN, Michael Anthony.

Company Number
10073522
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, M12 6AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COULTER, Ian George, GWYNNE, Jonathan Gareth, LAGAN, Michael Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTWOOD DEVELOPMENTS 3 LIMITED

OUTWOOD DEVELOPMENTS 3 LIMITED is an active company incorporated on 21 March 2016 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. OUTWOOD DEVELOPMENTS 3 LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10073522

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester, M12 6AE,

Previous Addresses

83 Ducie Street Manchester M1 2JQ England
From: 3 November 2020To: 22 August 2025
Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL England
From: 9 January 2020To: 3 November 2020
32 Crescent Salford M5 4PF United Kingdom
From: 21 March 2016To: 9 January 2020
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Aug 17
Director Joined
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COULTER, Ian George

Active
Unit C Aldow Enterprise Park, ManchesterM12 6AE
Born March 1972
Director
Appointed 21 Mar 2016

GWYNNE, Jonathan Gareth

Active
Unit C Aldow Enterprise Park, ManchesterM12 6AE
Born June 1976
Director
Appointed 21 Mar 2016

LAGAN, Michael Anthony

Active
Unit C Aldow Enterprise Park, ManchesterM12 6AE
Born August 1955
Director
Appointed 30 Mar 2021

Persons with significant control

1

Lcg Endeavour Limited

Active
Douglas, Isle Of ManIM99 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2016
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 June 2021
AAAnnual Accounts
Resolution
23 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Incorporation Company
21 March 2016
NEWINCIncorporation