Background WavePink WaveYellow Wave

GR8 SPACE MEADOW LIMITED (11445993)

GR8 SPACE MEADOW LIMITED (11445993) is an active UK company. incorporated on 3 July 2018. with registered office in Leigh. The company operates in the Construction sector, engaged in development of building projects. GR8 SPACE MEADOW LIMITED has been registered for 7 years. Current directors include LIDDELL, Nicholas Adam, LIDDELL, Suzanne Marie.

Company Number
11445993
Status
active
Type
ltd
Incorporated
3 July 2018
Age
7 years
Address
Unit 3 Bank Farm Offices, Leigh, WR6 5LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIDDELL, Nicholas Adam, LIDDELL, Suzanne Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GR8 SPACE MEADOW LIMITED

GR8 SPACE MEADOW LIMITED is an active company incorporated on 3 July 2018 with the registered office located in Leigh. The company operates in the Construction sector, specifically engaged in development of building projects. GR8 SPACE MEADOW LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11445993

LTD Company

Age

7 Years

Incorporated 3 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Unit 3 Bank Farm Offices Brockamin Leigh, WR6 5LA,

Previous Addresses

Chatsworth the Holloway Droitwich WR9 7AJ United Kingdom
From: 3 July 2018To: 10 January 2023
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PHILPOTTS, Kelly Anne

Active
Brockamin, LeighWR6 5LA
Secretary
Appointed 15 Mar 2024

LIDDELL, Nicholas Adam

Active
Bank Farm Offices, LeighWR6 5LA
Born May 1969
Director
Appointed 01 Jul 2023

LIDDELL, Suzanne Marie

Active
Brockamin, LeighWR6 5LA
Born May 1966
Director
Appointed 31 Mar 2021

BRIGHTON, Richard Thomas

Resigned
Brockamin, LeighWR6 5LA
Secretary
Appointed 03 Jul 2018
Resigned 15 Mar 2024

LIDDELL, Anne

Resigned
Brockamin, LeighWR6 5LA
Born February 1944
Director
Appointed 31 Mar 2021
Resigned 01 Jul 2023

LIDDELL, Christopher John

Resigned
Brockamin, LeighWR6 5LA
Born November 1942
Director
Appointed 03 Jul 2018
Resigned 01 Jul 2023

LIDDELL, Nicholas Adam

Resigned
Brockamin, LeighWR6 5LA
Born May 1969
Director
Appointed 03 Jul 2018
Resigned 01 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Liddell

Active
Brockamin, LeighWR6 5LA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2023

Mrs Anne Liddell

Ceased
Brockamin, LeighWR6 5LA
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2018
Ceased 31 Jul 2023

Mrs Suzanne Marie Liddell

Active
Brockamin, LeighWR6 5LA
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Incorporation Company
3 July 2018
NEWINCIncorporation