Background WavePink WaveYellow Wave

CROWSHAW LIMITED (11569466)

CROWSHAW LIMITED (11569466) is an active UK company. incorporated on 14 September 2018. with registered office in Atherton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CROWSHAW LIMITED has been registered for 7 years. Current directors include CROWSHAW, Louis Alan.

Company Number
11569466
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
C/O Connaught Security Ltd, Atherton, M46 0RY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CROWSHAW, Louis Alan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWSHAW LIMITED

CROWSHAW LIMITED is an active company incorporated on 14 September 2018 with the registered office located in Atherton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CROWSHAW LIMITED was registered 7 years ago.(SIC: 43999)

Status

active

Active since 7 years ago

Company No

11569466

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 July 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

C/O Connaught Security Ltd Coal Pit Lane Atherton, M46 0RY,

Previous Addresses

, Unit 6, Meadow Business Park Meadow Lane, Breightmet, Bolton, BL2 6PT, United Kingdom
From: 14 September 2018To: 8 October 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Left
Aug 24
Loan Secured
Aug 24
Owner Exit
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CROWSHAW, Louis Alan

Active
Coal Pit Lane, AthertonM46 0RY
Born March 2003
Director
Appointed 10 Jul 2024

CROWSHAW, Alan Richard

Resigned
Coal Pit Lane, AthertonM46 0RY
Born June 1975
Director
Appointed 14 Sept 2018
Resigned 10 Jul 2024

CROWSHAW, Nicola Jayne

Resigned
Coal Pit Lane, AthertonM46 0RY
Born December 1971
Director
Appointed 14 Sept 2018
Resigned 10 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2024

Mrs Nicola Jayne Crowshaw

Ceased
Coal Pit Lane, AthertonM46 0RY
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2018
Ceased 21 Aug 2024

Mr Alan Richard Crowshaw

Ceased
Coal Pit Lane, AthertonM46 0RY
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2018
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

30

Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Legacy
28 May 2019
RPCH01RPCH01
Incorporation Company
14 September 2018
NEWINCIncorporation