Background WavePink WaveYellow Wave

EXCHANGE DEVELOPMENT 001 LIMITED (11921430)

EXCHANGE DEVELOPMENT 001 LIMITED (11921430) is an active UK company. incorporated on 2 April 2019. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EXCHANGE DEVELOPMENT 001 LIMITED has been registered for 6 years. Current directors include LAW, Stuart Alexander.

Company Number
11921430
Status
active
Type
ltd
Incorporated
2 April 2019
Age
6 years
Address
Assetz House Manchester Green, Manchester, M22 5LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAW, Stuart Alexander
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGE DEVELOPMENT 001 LIMITED

EXCHANGE DEVELOPMENT 001 LIMITED is an active company incorporated on 2 April 2019 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. EXCHANGE DEVELOPMENT 001 LIMITED was registered 6 years ago.(SIC: 41100, 68100)

Status

active

Active since 6 years ago

Company No

11921430

LTD Company

Age

6 Years

Incorporated 2 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

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

Previous Company Names

MARKET STREET APT11 LIMITED
From: 2 April 2019To: 25 September 2019
Contact
Address

Assetz House Manchester Green 335 Styal Road Manchester, M22 5LW,

Previous Addresses

C/O Kay Johnson Gee Llp, 1 City Road East Manchester Lancashire M15 4PN United Kingdom
From: 2 April 2019To: 22 October 2020
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Dec 22
Loan Secured
Dec 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAW, Stuart Alexander

Active
Manchester Green, ManchesterM22 5LW
Born October 1963
Director
Appointed 30 Jun 2020

READ, Peter

Resigned
City Road East, ManchesterM15 4PN
Born July 1976
Director
Appointed 02 Apr 2019
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Alexander Law

Active
Manchester Green, ManchesterM22 5LW
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020

Peter Read

Ceased
City Road East, ManchesterM15 4PN
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Resolution
25 September 2019
RESOLUTIONSResolutions
Incorporation Company
2 April 2019
NEWINCIncorporation