Company NameCooplands Residual Estates Limited
DirectorDianne Muriel Levinson
Company StatusActive
Company Number08660206
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLombard Wharf 14 Lombard Road
London
SW11 3GP

Location

Registered AddressLombard Wharf
14 Lombard Road
London
SW11 3GP
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dianne Muriel Levinson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due26 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 August

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

13 August 2019Delivered on: 16 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: St mark's methodist church derby road southport.
Outstanding
24 July 2019Delivered on: 31 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 March 2024Total exemption full accounts made up to 31 August 2022 (7 pages)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
14 August 2023Previous accounting period shortened from 27 August 2022 to 26 August 2022 (1 page)
22 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
15 May 2023Previous accounting period shortened from 28 August 2022 to 27 August 2022 (1 page)
15 November 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
26 May 2022Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page)
26 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
24 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
26 May 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page)
7 April 2021Registered office address changed from 73 Cornhill London EC3V 3QQ to Lombard Wharf 14 Lombard Road London SW11 3GP on 7 April 2021 (1 page)
14 January 2021Satisfaction of charge 086602060001 in full (1 page)
14 January 2021Satisfaction of charge 086602060002 in full (1 page)
23 October 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
22 October 2020Notification of a person with significant control statement (2 pages)
22 October 2020Cessation of Dianne Muriel Levinson as a person with significant control on 21 August 2020 (1 page)
27 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
28 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
16 August 2019Registration of charge 086602060002, created on 13 August 2019
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
31 July 2019Registration of charge 086602060001, created on 24 July 2019 (41 pages)
13 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
9 February 2015Registered office address changed from C/O Gerald Edelman 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Gerald Edelman 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Gerald Edelman 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
12 September 2014Director's details changed for Mrs Dianne Muriel Levinson on 10 September 2014 (2 pages)
12 September 2014Director's details changed for Mrs Dianne Muriel Levinson on 10 September 2014 (2 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)