AKARI DERBY LIMITED

Register to unlock more data on OkredoRegister

AKARI DERBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03707537

Incorporation date

29/01/1999

Size

Dormant

Contacts

Registered address

Registered address

First Floor Leeds House Central Park, New Lane, Leeds LS11 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1999)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Confirmation statement made on 2025-01-29 with updates
dot icon29/10/2024
Change of details for Project Light Bidco Limited as a person with significant control on 2024-09-19
dot icon02/08/2024
Accounts for a dormant company made up to 2023-10-31
dot icon24/05/2024
Notification of Project Light Bidco Limited as a person with significant control on 2024-05-01
dot icon18/05/2024
Cessation of Akari Care Group Limited as a person with significant control on 2024-05-01
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon21/07/2023
Appointment of Mrs Penelope Kate Dunn as a director on 2023-07-17
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/12/2022
Registered office address changed from 84 Albion Street Leeds LS1 6AG England to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ on 2022-12-30
dot icon25/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon03/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon08/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon01/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon02/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon28/05/2019
Accounts for a dormant company made up to 2018-10-31
dot icon08/02/2019
Termination of appointment of Kevin Wei Roberts as a director on 2019-01-31
dot icon02/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon29/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon26/03/2018
Termination of appointment of Alistair Maxwell How as a director on 2018-03-19
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon12/10/2017
Satisfaction of charge 6 in full
dot icon12/10/2017
Satisfaction of charge 5 in full
dot icon14/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon07/11/2016
Appointment of Mr Oliver James Lightowlers as a director on 2016-11-01
dot icon07/11/2016
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 2016-11-07
dot icon19/08/2016
Appointment of Mr Kevin Wei Roberts as a director on 2016-08-03
dot icon19/08/2016
Termination of appointment of Philip Antony Smith as a director on 2016-08-03
dot icon18/08/2016
Termination of appointment of Tony Lumb as a director on 2016-08-03
dot icon18/08/2016
Registered office address changed from 90 High Holborn London WC1V 6XX to Lansdowne House 57 Berkeley Square London W1J 6ER on 2016-08-18
dot icon18/08/2016
Appointment of Mr Alistair Maxwell How as a director on 2016-08-03
dot icon18/08/2016
Termination of appointment of Philip Antony Smith as a secretary on 2016-08-03
dot icon03/06/2016
Full accounts made up to 2015-10-31
dot icon05/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon04/08/2015
Full accounts made up to 2014-10-31
dot icon12/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon17/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon12/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon12/03/2014
Director's details changed for Mr Tony Lumb on 2014-01-29
dot icon04/03/2014
Previous accounting period shortened from 2013-11-05 to 2013-10-31
dot icon12/08/2013
Full accounts made up to 2012-11-06
dot icon13/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon19/02/2013
Certificate of change of name
dot icon19/02/2013
Change of name notice
dot icon26/09/2012
Secretary's details changed for Philip Antony Smith on 2012-09-10
dot icon26/09/2012
Director's details changed for Philip Antony Smith on 2012-09-10
dot icon23/08/2012
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2012-08-23
dot icon07/08/2012
Full accounts made up to 2011-11-06
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/07/2012
Appointment of Philip Antony Smith as a secretary
dot icon05/07/2012
Termination of appointment of Jacob Sorotzkin as a secretary
dot icon05/07/2012
Termination of appointment of Jacob Sorotzkin as a director
dot icon05/07/2012
Appointment of Mr Tony Lumb as a director
dot icon05/07/2012
Appointment of Philip Antony Smith as a director
dot icon05/07/2012
Termination of appointment of Leib Levison as a director
dot icon30/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon25/10/2011
Resolutions
dot icon26/09/2011
Full accounts made up to 2010-11-07
dot icon31/01/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2009-11-08
dot icon01/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon05/09/2009
Full accounts made up to 2008-11-09
dot icon29/01/2009
Return made up to 29/01/09; full list of members
dot icon20/10/2008
Full accounts made up to 2007-11-05
dot icon11/04/2008
Accounting reference date extended from 30/06/2007 to 05/11/2007 alignment with parent or subsidiary
dot icon29/01/2008
Return made up to 29/01/08; full list of members
dot icon12/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Secretary resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon10/05/2007
Full accounts made up to 2006-06-25
dot icon29/01/2007
Return made up to 29/01/07; full list of members
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Resolutions
dot icon08/06/2006
Full accounts made up to 2005-06-26
dot icon09/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon30/01/2006
Return made up to 29/01/06; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon01/03/2005
Full accounts made up to 2004-03-31
dot icon17/02/2005
Return made up to 29/01/05; full list of members
dot icon15/12/2004
New director appointed
dot icon07/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon25/03/2004
Full accounts made up to 2003-03-31
dot icon16/02/2004
Memorandum and Articles of Association
dot icon03/02/2004
Return made up to 29/01/04; full list of members
dot icon15/12/2003
Resolutions
dot icon13/06/2003
Director's particulars changed
dot icon29/05/2003
Full accounts made up to 2002-03-31
dot icon04/02/2003
Return made up to 29/01/03; full list of members
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon24/06/2002
New director appointed
dot icon30/04/2002
Full accounts made up to 2001-03-31
dot icon06/02/2002
Director's particulars changed
dot icon31/01/2002
Return made up to 29/01/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-03-31
dot icon01/02/2001
Return made up to 29/01/01; full list of members
dot icon01/08/2000
Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP
dot icon09/02/2000
Return made up to 29/01/00; full list of members
dot icon24/11/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon29/07/1999
Memorandum and Articles of Association
dot icon26/07/1999
Certificate of change of name
dot icon26/07/1999
Ad 29/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1999
Director resigned
dot icon04/02/1999
Secretary resigned
dot icon29/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
How, Alistair Maxwell
Director
03/08/2016 - 19/03/2018
126
Smith, Philip Antony
Director
19/06/2012 - 03/08/2016
98
Lumb, Tony
Director
19/06/2012 - 03/08/2016
27
Levison, Leib
Director
29/01/1999 - 19/06/2012
84
Sorotzkin, Jacob
Director
08/06/2007 - 19/06/2012
80

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKARI DERBY LIMITED

AKARI DERBY LIMITED is an(a) Dissolved company incorporated on 29/01/1999 with the registered office located at First Floor Leeds House Central Park, New Lane, Leeds LS11 5DZ. 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 AKARI DERBY LIMITED?

toggle

AKARI DERBY LIMITED is currently Dissolved. It was registered on 29/01/1999 and dissolved on 16/12/2025.

Where is AKARI DERBY LIMITED located?

toggle

AKARI DERBY LIMITED is registered at First Floor Leeds House Central Park, New Lane, Leeds LS11 5DZ.

What does AKARI DERBY LIMITED do?

toggle

AKARI DERBY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AKARI DERBY LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.