Background WavePink WaveYellow Wave

GRIGGS (RADLETT) LIMITED (12201423)

GRIGGS (RADLETT) LIMITED (12201423) is a dissolved UK company. incorporated on 11 September 2019. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. GRIGGS (RADLETT) LIMITED has been registered for 6 years. Current directors include CRAIG, James Lee, GRIGGS, Christopher John, GRIGGS, Ross Lee.

Company Number
12201423
Status
dissolved
Type
ltd
Incorporated
11 September 2019
Age
6 years
Address
The Grain Yard, Borehamwood, WD6 4DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRAIG, James Lee, GRIGGS, Christopher John, GRIGGS, Ross Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIGGS (RADLETT) LIMITED

GRIGGS (RADLETT) LIMITED is an dissolved company incorporated on 11 September 2019 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. GRIGGS (RADLETT) LIMITED was registered 6 years ago.(SIC: 41100)

Status

dissolved

Active since 6 years ago

Company No

12201423

LTD Company

Age

6 Years

Incorporated 11 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 20 May 2025 (11 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by N/A
Contact
Address

The Grain Yard 5 Little Hays Borehamwood, WD6 4DG,

Previous Addresses

Changing Lanes Services Llp Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom
From: 11 September 2019To: 7 February 2022
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Dec 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
May 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Feb 24
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CRAIG, James Lee

Active
5 Little Hays, BorehamwoodWD6 4DG
Born April 1982
Director
Appointed 11 Sept 2019

GRIGGS, Christopher John

Active
5 Little Hays, BorehamwoodWD6 4DG
Born September 1981
Director
Appointed 11 Sept 2019

GRIGGS, Ross Lee

Active
5 Little Hays, BorehamwoodWD6 4DG
Born May 1983
Director
Appointed 11 Sept 2019

Persons with significant control

1

5 Little Hays, BorehamwoodWD6 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
30 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2025
DS01DS01
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Incorporation Company
11 September 2019
NEWINCIncorporation