Company NamePyramid Builders Developments Limited
DirectorLiam Clear
Company StatusActive
Company Number05720981
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Liam Clear
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2006(5 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Atlas Road
Wembley
HA9 0JH
Secretary NameBrid Cleere
NationalityIrish
StatusResigned
Appointed01 March 2006(5 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2009)
RoleSecretary
Correspondence Address53 Mount Pleasant Road
Brondesbury
London
NW10 3EH
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitepyramidbuildersltd.co.uk
Email address[email protected]
Telephone020 87953371
Telephone regionLondon

Location

Registered Address597 Atlas Road
Wembley
HA9 0JH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Liam Clear
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
3 September 2019Change of details for Mr Liam Clear as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2014Director's details changed for Liam Clear on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Liam Clear on 19 September 2014 (2 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
17 September 2014Registered office address changed from 53a Mount Pleasant Road London NW10 3EH to 38a Fourth Way Wembley Middlesex HA9 0LH on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 53a Mount Pleasant Road London NW10 3EH to 38a Fourth Way Wembley Middlesex HA9 0LH on 17 September 2014 (1 page)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 September 2009Appointment terminated secretary brid cleere (1 page)
30 September 2009Appointment terminated secretary brid cleere (1 page)
6 March 2009Return made up to 24/02/09; full list of members (3 pages)
6 March 2009Return made up to 24/02/09; full list of members (3 pages)
27 May 2008Return made up to 24/02/08; full list of members (3 pages)
27 May 2008Return made up to 24/02/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 December 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
20 December 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
14 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
14 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
24 April 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
24 February 2006Incorporation (12 pages)
24 February 2006Incorporation (12 pages)