Homeology Ltd is a private limited company. Registered at Penny Lane Business Centre, 374 Smithdown Road, Liverpool L15 5AN, this 4 years old enterprise was incorporated on 2019-08-12 and is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). 1 director can be found in the firm: Joseph C. (appointed on 12 August 2019). Among the secretaries (1 in total), we can name: Joseph C. (appointed on 12 August 2019).
About
Name: Homeology Ltd
Number: 12151774
Incorporation date: 2019-08-12
End of financial year: 30 June
Address:
Penny Lane Business Centre
374 Smithdown Road
Liverpool
L15 5AN
SIC code:
68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Joseph C.
12 August 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Homeology Ltd confirmation statement filing is 2024-08-04. The last confirmation statement was filed on 2023-07-21. The deadline for the next accounts filing is 31 March 2024. Previous accounts filing was submitted for the time up to 30 June 2022.
1 person of significant control is listed in the official register, an only professional Joseph C. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 21st July 2023
filed on: 21st, July 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 21st July 2023
filed on: 21st, July 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 21st July 2022
filed on: 21st, July 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, July 2021
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 30th June 2021
filed on: 23rd, July 2021
| accounts
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 21st July 2021
filed on: 21st, July 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 11th August 2020
filed on: 11th, August 2020
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 17th February 2020
filed on: 17th, February 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 17th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
Free Download
(2 pages)
CH03
On 17th February 2020 secretary's details were changed
filed on: 17th, February 2020
| officers
Free Download
(1 page)
MR01
Registration of charge 121517740001, created on 3rd February 2020
filed on: 5th, February 2020
| mortgage
Free Download
(4 pages)
AD01
Change of registered address from 59 Melbreck Road Allerton Liverpool L18 9SF United Kingdom on 5th February 2020 to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN
filed on: 5th, February 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 12th, August 2019
| incorporation