Background WavePink WaveYellow Wave

REMODELLING YOUR HOME LIMITED (12342265)

REMODELLING YOUR HOME LIMITED (12342265) is an active UK company. incorporated on 2 December 2019. with registered office in Southport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. REMODELLING YOUR HOME LIMITED has been registered for 6 years. Current directors include RUSSELL, Shelley Ann.

Company Number
12342265
Status
active
Type
ltd
Incorporated
2 December 2019
Age
6 years
Address
Williams And Co Pelican House 119c, Southport, PR8 1DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
RUSSELL, Shelley Ann
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMODELLING YOUR HOME LIMITED

REMODELLING YOUR HOME LIMITED is an active company incorporated on 2 December 2019 with the registered office located in Southport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. REMODELLING YOUR HOME LIMITED was registered 6 years ago.(SIC: 74100)

Status

active

Active since 6 years ago

Company No

12342265

LTD Company

Age

6 Years

Incorporated 2 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 18 July 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 May 2023 (2 years ago)
Submitted on 19 May 2023 (2 years ago)

Next Due

Due by 2 June 2024
For period ending 19 May 2024
Contact
Address

Williams And Co Pelican House 119c Eastbank Street Southport, PR8 1DQ,

Previous Addresses

Rosehill House Pygons Hill Lane Lyidate Liverpool Merseyside L31 4JF United Kingdom
From: 2 December 2019To: 10 May 2023
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
May 23
Director Joined
May 23
New Owner
May 23
Owner Exit
May 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUSSELL, Shelley Ann

Active
119c, SouthportPR8 1DQ
Born January 1980
Director
Appointed 16 May 2023

BUDDEN, Andrew Hamilton

Resigned
Pygons Hill Lane, LiverpoolL31 4JF
Born December 1965
Director
Appointed 17 Feb 2020
Resigned 06 Apr 2020

RUSSELL, Millie Jane

Resigned
Pygons Hill Lane, LiverpoolL31 4JF
Born April 2001
Director
Appointed 02 Dec 2019
Resigned 16 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Shelley Ann Russell

Active
119c, SouthportPR8 1DQ
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2023

Miss Millie Jane Russell

Ceased
119c, SouthportPR8 1DQ
Born April 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2019
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

20

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Incorporation Company
2 December 2019
NEWINCIncorporation