AIMROK LEICESTER INVESTMENT LTD

Register to unlock more data on OkredoRegister

AIMROK LEICESTER INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10348201

Incorporation date

26/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2016)
dot icon24/02/2026
Liquidators' statement of receipts and payments to 2025-12-19
dot icon21/02/2025
Liquidators' statement of receipts and payments to 2024-12-19
dot icon20/12/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/10/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon05/08/2023
Administrator's progress report
dot icon25/03/2023
Result of meeting of creditors
dot icon01/03/2023
Statement of administrator's proposal
dot icon01/03/2023
Statement of affairs with form AM02SOA
dot icon09/01/2023
Appointment of an administrator
dot icon09/01/2023
Registered office address changed from 34 King James Avenue Cuffley Potters Bar EN6 4LR England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-01-09
dot icon28/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/12/2021
Termination of appointment of Robert Stephen Etchells as a director on 2021-12-07
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon29/05/2021
Previous accounting period extended from 2020-08-31 to 2021-02-28
dot icon26/02/2021
Appointment of Mr Thomas Knust as a director on 2020-12-02
dot icon18/02/2021
Termination of appointment of Thomas Knust as a director on 2020-12-01
dot icon18/02/2021
Cessation of Thomas Knust as a person with significant control on 2020-12-01
dot icon15/11/2020
Change of details for Mr Thomas Knust as a person with significant control on 2019-10-08
dot icon15/11/2020
Director's details changed for Mr Thomas Knust on 2019-10-08
dot icon15/11/2020
Cessation of Jason Maynard Sobey as a person with significant control on 2020-11-13
dot icon15/11/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/02/2020
Satisfaction of charge 103482010002 in full
dot icon19/02/2020
Satisfaction of charge 103482010003 in full
dot icon30/10/2019
Confirmation statement made on 2019-08-25 with updates
dot icon14/10/2019
Registered office address changed from 39 Gentlemans Row Enfield EN2 6PU England to 34 King James Avenue Cuffley Potters Bar EN6 4LR on 2019-10-14
dot icon30/01/2019
Satisfaction of charge 103482010001 in full
dot icon22/01/2019
Registered office address changed from 3rd Floor Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom to 39 Gentlemans Row Enfield EN2 6PU on 2019-01-22
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon01/10/2018
Change of share class name or designation
dot icon30/09/2018
Resolutions
dot icon20/09/2018
Appointment of Mr Robert Stephen Etchells as a director on 2018-09-14
dot icon19/09/2018
Registration of charge 103482010001, created on 2018-09-14
dot icon19/09/2018
Registration of charge 103482010002, created on 2018-09-14
dot icon19/09/2018
Registration of charge 103482010003, created on 2018-09-14
dot icon13/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon10/09/2018
Registered office address changed from 39 Gentlemans Row Enfield EN2 6PU England to 3rd Floor Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 2018-09-10
dot icon04/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon22/11/2017
Accounts for a dormant company made up to 2017-08-31
dot icon23/10/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon26/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,805.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
25/08/2024
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
882.16K
-
0.00
1.81K
-
2021
3
882.16K
-
0.00
1.81K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

882.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knust, Thomas
Director
02/12/2020 - Present
64
Knust, Thomas
Director
26/08/2016 - 01/12/2020
64
Patel, Bhavna
Director
26/08/2016 - Present
89
Etchells, Robert Stephen
Director
14/09/2018 - 07/12/2021
2

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AIMROK LEICESTER INVESTMENT LTD

AIMROK LEICESTER INVESTMENT LTD is an(a) Liquidation company incorporated on 26/08/2016 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AIMROK LEICESTER INVESTMENT LTD?

toggle

AIMROK LEICESTER INVESTMENT LTD is currently Liquidation. It was registered on 26/08/2016 .

Where is AIMROK LEICESTER INVESTMENT LTD located?

toggle

AIMROK LEICESTER INVESTMENT LTD is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does AIMROK LEICESTER INVESTMENT LTD do?

toggle

AIMROK LEICESTER INVESTMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AIMROK LEICESTER INVESTMENT LTD have?

toggle

AIMROK LEICESTER INVESTMENT LTD had 3 employees in 2021.

What is the latest filing for AIMROK LEICESTER INVESTMENT LTD?

toggle

The latest filing was on 24/02/2026: Liquidators' statement of receipts and payments to 2025-12-19.