Background WavePink WaveYellow Wave

IVY LANE (MACCLESFIELD) LIMITED (12153319)

IVY LANE (MACCLESFIELD) LIMITED (12153319) is an active UK company. incorporated on 13 August 2019. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects. IVY LANE (MACCLESFIELD) LIMITED has been registered for 6 years. Current directors include HUTCHINSON, Richard Adam, UNDERHILL, Geoffrey Peter.

Company Number
12153319
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
12153319 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUTCHINSON, Richard Adam, UNDERHILL, Geoffrey Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVY LANE (MACCLESFIELD) LIMITED

IVY LANE (MACCLESFIELD) LIMITED is an active company incorporated on 13 August 2019 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects. IVY LANE (MACCLESFIELD) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12153319

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 12 August 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)

Next Due

Due by 26 August 2025
For period ending 12 August 2025
Contact
Address

12153319 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

31-33 King Street West Manchester M3 2PN England
From: 13 August 2019To: 31 October 2024
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUTCHINSON, Richard Adam

Active
CardiffCF14 8LH
Born August 1978
Director
Appointed 13 Aug 2019

UNDERHILL, Geoffrey Peter

Active
CardiffCF14 8LH
Born April 1968
Director
Appointed 13 Aug 2019

Persons with significant control

2

Mr Geoffrey Peter Underhill

Active
CardiffCF14 8LH
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Aug 2019

Mr Richard Adam Hutchinson

Active
CardiffCF14 8LH
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
14 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Cease To Act Receiver
14 January 2026
RM02RM02
Default Companies House Service Address Applied Psc
18 November 2025
RP10RP10
Default Companies House Service Address Applied Psc
18 November 2025
RP10RP10
Default Companies House Service Address Applied Officer
18 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
18 November 2025
RP09RP09
Default Companies House Registered Office Address Applied
18 November 2025
RP05RP05
Liquidation Receiver Appointment Of Receiver
6 March 2025
RM01RM01
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Incorporation Company
13 August 2019
NEWINCIncorporation