Background WavePink WaveYellow Wave

DUDLEY STREET DEVELOPMENTS LIMITED (13484847)

DUDLEY STREET DEVELOPMENTS LIMITED (13484847) is an active UK company. incorporated on 30 June 2021. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUDLEY STREET DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy, THAKRAR, Ryanshiv.

Company Number
13484847
Status
active
Type
ltd
Incorporated
30 June 2021
Age
4 years
Address
The Oval, Leicester, LE1 7EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy, THAKRAR, Ryanshiv
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY STREET DEVELOPMENTS LIMITED

DUDLEY STREET DEVELOPMENTS LIMITED is an active company incorporated on 30 June 2021 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DUDLEY STREET DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13484847

LTD Company

Age

4 Years

Incorporated 30 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 February 2025 (1 year ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

CANAL STREET DEVELOPMENTS LIMITED
From: 30 June 2021To: 18 August 2022
Contact
Address

The Oval 57 New Walk Leicester, LE1 7EA,

Timeline

4 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Aug 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LUCASMANI, Jesudoss

Active
57 New Walk, LeicesterLE1 7EA
Born May 1981
Director
Appointed 26 Mar 2026

PERUGU, Sreenath Reddy

Active
Pontes Avenue, HounslowTW3 3FH
Born June 1975
Director
Appointed 30 Jun 2021

THAKRAR, Ryanshiv

Active
Purley Road, LeicesterLE4 6PA
Born December 1996
Director
Appointed 30 Jun 2021

LUCASMANI, Jesudoss

Resigned
Pontes Avenue, HounslowTW3 3FH
Born May 1991
Director
Appointed 30 Jun 2021
Resigned 26 Mar 2026

THAKRAR, Manish Vrajlal

Resigned
Butler Close, LeicesterLE4 7TP
Born October 1968
Director
Appointed 30 Jun 2021
Resigned 22 Aug 2023

Persons with significant control

2

Purley Road, LeicesterLE4 6PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Pontes Avenue, HounslowTW3 3FH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Gazette Filings Brought Up To Date
11 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
27 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
18 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Incorporation Company
30 June 2021
NEWINCIncorporation