999 LIMITED

Register to unlock more data on OkredoRegister

999 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886530

Incorporation date

30/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

24 Tudor Close, Woodford Green, Essex IG8 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon08/08/2024
Micro company accounts made up to 2024-03-31
dot icon26/11/2023
Micro company accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon07/07/2022
Notification of Paula Loraine Shafier as a person with significant control on 2022-07-07
dot icon11/04/2022
Micro company accounts made up to 2021-08-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon01/10/2020
Accounts for a dormant company made up to 2020-08-31
dot icon01/10/2020
Previous accounting period extended from 2020-04-30 to 2020-08-31
dot icon30/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with updates
dot icon30/11/2018
Cessation of Lawrence Edward Shafier as a person with significant control on 2018-11-30
dot icon30/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon05/12/2017
Notification of Lawrence Edward Shafier as a person with significant control on 2017-11-30
dot icon05/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon20/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon20/12/2015
Termination of appointment of Jeffrey Harris as a director on 2015-07-01
dot icon20/12/2015
Termination of appointment of Valerie Harris as a secretary on 2015-07-01
dot icon06/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon06/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon06/01/2015
Secretary's details changed for Valerie Harris on 2014-11-30
dot icon06/01/2015
Director's details changed for Jeffrey Harris on 2014-11-30
dot icon07/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon03/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/12/2011
Director's details changed for Mr Lawrence Edward Shafier on 2011-01-01
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/01/2010
Appointment of Mr Lawrence Edward Shafier as a director
dot icon31/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon31/12/2009
Director's details changed for Jeffrey Harris on 2009-10-01
dot icon20/12/2009
Director's details changed for Jeffrey Harris on 2008-02-22
dot icon20/12/2009
Secretary's details changed for Valerie Harris on 2008-02-22
dot icon20/12/2009
Director's details changed for Jeffrey Harris on 2008-02-22
dot icon20/12/2009
Secretary's details changed for Valerie Harris on 2008-02-22
dot icon04/02/2009
Return made up to 30/11/08; full list of members
dot icon04/02/2009
Director's change of particulars / jeffrey harris / 01/01/2008
dot icon04/02/2009
Secretary's change of particulars / valerie harris / 01/01/2008
dot icon20/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Secretary's particulars changed
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/03/2007
Return made up to 30/11/06; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/01/2007
Registered office changed on 07/01/07 from: haslers old station road loughton essex IG10 4PL
dot icon20/06/2006
Return made up to 30/11/05; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/08/2005
Registered office changed on 15/08/05 from: 60 welbeck street london W1G 9BH
dot icon24/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/12/2004
Return made up to 30/11/04; full list of members
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/01/2003
Return made up to 30/11/02; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon14/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon26/07/2001
Secretary resigned
dot icon13/07/2001
Registered office changed on 13/07/01 from: 74 botley road oxford oxfordshire OX2 0BU
dot icon26/01/2001
Return made up to 30/11/00; full list of members
dot icon05/04/2000
New secretary appointed
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
Registered office changed on 29/02/00 from: po box 2588 843 finchley road london NW11 8NA
dot icon29/02/2000
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon17/02/2000
Secretary resigned
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Registered office changed on 17/02/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon30/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.75K
-
0.00
-
-
2022
2
12.94K
-
0.00
-
-
2023
1
70.19K
-
0.00
-
-
2023
1
70.19K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

70.19K £Ascended442.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shafier, Lawrence Edward
Director
01/12/2009 - Present
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 999 LIMITED

999 LIMITED is an(a) Active company incorporated on 30/11/1999 with the registered office located at 24 Tudor Close, Woodford Green, Essex IG8 0LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 999 LIMITED?

toggle

999 LIMITED is currently Active. It was registered on 30/11/1999 .

Where is 999 LIMITED located?

toggle

999 LIMITED is registered at 24 Tudor Close, Woodford Green, Essex IG8 0LF.

What does 999 LIMITED do?

toggle

999 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 999 LIMITED have?

toggle

999 LIMITED had 1 employees in 2023.

What is the latest filing for 999 LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-03-31.