81 DEAN STREET LIMITED

Register to unlock more data on OkredoRegister

81 DEAN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10459481

Incorporation date

02/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2016)
dot icon12/12/2025
Registration of charge 104594810003, created on 2025-12-11
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon30/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/03/2025
Cessation of Alexandre Antunes Maciel Hallot as a person with significant control on 2024-11-04
dot icon21/03/2025
Notification of Ricardo Lins Ribeiro as a person with significant control on 2024-11-04
dot icon10/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/01/2024
Change of details for Mr Alexandre Antunes Maciel Hallot as a person with significant control on 2024-01-26
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon26/01/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon26/01/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor 5 Fleet Place London EC4M 7rd on 2024-01-26
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon04/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/02/2023
Confirmation statement made on 2022-11-01 with updates
dot icon12/02/2023
Notification of Alexandre Antunes Maciel Hallot as a person with significant control on 2018-12-12
dot icon12/02/2023
Withdrawal of a person with significant control statement on 2023-02-13
dot icon19/01/2023
Notification of a person with significant control statement
dot icon19/01/2023
Cessation of Fabio Pegas as a person with significant control on 2018-12-12
dot icon30/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/04/2022
Registration of charge 104594810002, created on 2022-04-01
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon15/11/2021
Director's details changed for Mr Luiz Alberto Srur on 2021-02-01
dot icon15/11/2021
Director's details changed for Mr Renato Lutfalla Srur on 2021-03-01
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/02/2021
Confirmation statement made on 2020-11-01 with updates
dot icon08/02/2021
Registered office address changed from 5th Floor 1 Lumley Street Mayfair London W1K 6TT to 85 Great Portland Street London W1W 7LT on 2021-02-08
dot icon06/02/2021
Compulsory strike-off action has been discontinued
dot icon05/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon02/02/2021
First Gazette notice for compulsory strike-off
dot icon28/01/2020
Registered office address changed from C/O Mark Davies & Associates Limited City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to 5th Floor 1 Lumley Street Mayfair London W1K 6TT on 2020-01-28
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/07/2018
Registered office address changed from 25 Southampton Buildings London WC2A 1AL to C/O Mark Davies & Associates Limited City Tower 40 Basinghall Street London EC2V 5DE on 2018-07-24
dot icon21/12/2017
Confirmation statement made on 2017-11-01 with updates
dot icon21/12/2017
Cessation of Leonardo Sampaio De Lacerda Braune as a person with significant control on 2016-11-08
dot icon21/12/2017
Notification of Fabio Pegas as a person with significant control on 2016-11-08
dot icon16/02/2017
Resolutions
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon13/12/2016
Registration of charge 104594810001, created on 2016-12-13
dot icon08/11/2016
Termination of appointment of Leonardo Braune as a director on 2016-11-08
dot icon08/11/2016
Appointment of Mr Renato Lutfalla Srur as a director on 2016-11-08
dot icon08/11/2016
Appointment of Mr Luiz Alberto Srur as a director on 2016-11-08
dot icon02/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.22M
-
0.00
878.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Srur, Luiz Alberto
Director
08/11/2016 - Present
-
Lutfalla Srur, Renato
Director
08/11/2016 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 81 DEAN STREET LIMITED

81 DEAN STREET LIMITED is an(a) Active company incorporated on 02/11/2016 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 81 DEAN STREET LIMITED?

toggle

81 DEAN STREET LIMITED is currently Active. It was registered on 02/11/2016 .

Where is 81 DEAN STREET LIMITED located?

toggle

81 DEAN STREET LIMITED is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does 81 DEAN STREET LIMITED do?

toggle

81 DEAN STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 81 DEAN STREET LIMITED?

toggle

The latest filing was on 12/12/2025: Registration of charge 104594810003, created on 2025-12-11.