ALL SIGNS (KING'S LYNN) LTD

Register to unlock more data on OkredoRegister

ALL SIGNS (KING'S LYNN) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06974158

Incorporation date

27/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2009)
dot icon04/07/2025
Final Gazette dissolved following liquidation
dot icon04/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2024
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18
dot icon27/06/2024
Registered office address changed from 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27
dot icon26/03/2024
Registered office address changed from Unit 6 Gable Court Oldmedow Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4JL England to 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3FZ on 2024-03-26
dot icon15/03/2024
Statement of affairs
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Appointment of a voluntary liquidator
dot icon15/02/2024
Change of details for Mr James David Smith as a person with significant control on 2024-01-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon14/02/2024
Change of details for Mr James David Smith as a person with significant control on 2024-01-31
dot icon16/01/2024
Change of details for Mr James David Smith as a person with significant control on 2023-12-05
dot icon27/12/2023
Termination of appointment of Michael Ivan Hewitt as a director on 2023-12-22
dot icon27/12/2023
Termination of appointment of Francesca Smith as a director on 2023-12-22
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-07-31
dot icon25/01/2023
Registered office address changed from Hardwick House Oldmedow Road Hardwick Industrial Estate King's Lynn Nofolk PE30 4JJ England to Unit 6 Gable Court Oldmedow Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4JL on 2023-01-25
dot icon14/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-07-31
dot icon19/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-07-31
dot icon12/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon23/07/2020
Change of details for Mr James Smith as a person with significant control on 2020-07-23
dot icon23/07/2020
Change of details for Mr James Smith as a person with significant control on 2020-07-21
dot icon27/04/2020
Micro company accounts made up to 2019-07-31
dot icon04/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-07-31
dot icon23/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/04/2018
Confirmation statement made on 2017-11-20 with updates
dot icon21/11/2017
Appointment of Mr Michael Ivan Hewitt as a director on 2017-11-17
dot icon20/11/2017
Appointment of Mrs Francesca Smith as a director on 2017-11-17
dot icon07/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon17/07/2017
Registered office address changed from 11 King Street King's Lynn Norfolk PE30 1ET to Hardwick House Oldmedow Road Hardwick Industrial Estate King's Lynn Nofolk PE30 4JJ on 2017-07-17
dot icon24/04/2017
Micro company accounts made up to 2016-07-31
dot icon21/04/2017
Register(s) moved to registered inspection location 7 Peddars Drive Hunstanton PE36 6HF
dot icon20/04/2017
Register(s) moved to registered inspection location 7 Peddars Drive Hunstanton PE36 6HF
dot icon20/04/2017
Register inspection address has been changed to 7 Peddars Drive Hunstanton PE36 6HF
dot icon23/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon17/08/2016
Termination of appointment of William Henry Johnson as a director on 2016-06-02
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon05/08/2015
Compulsory strike-off action has been discontinued
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon30/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/10/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/10/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Michael Hewitt as a director
dot icon22/10/2013
Appointment of Mr William Henry Johnson as a director
dot icon22/10/2013
Appointment of Mr James David Smith as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon02/02/2011
Termination of appointment of James Smith as a director
dot icon01/02/2011
Registered office address changed from a/30 St James Kings Lynn Norfolk PE30 5DA England on 2011-02-01
dot icon02/11/2010
Appointment of James Smith as a director
dot icon02/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon13/08/2010
Director's details changed for Mr. Michael Hewitt on 2009-10-01
dot icon27/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
14/02/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.42K
-
0.00
-
-
2022
3
149.68K
-
0.00
-
-
2022
3
149.68K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

149.68K £Ascended49.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Michael Ivan
Director
17/11/2017 - 22/12/2023
-
Smith, Francesca
Director
17/11/2017 - 22/12/2023
1
Hewitt, Michael Ivan
Director
27/07/2009 - 01/05/2013
-
Johnson, William Henry
Director
01/05/2013 - 02/06/2016
2
Mr James Peter Thomas Smith
Director
01/08/2010 - 26/01/2011
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALL SIGNS (KING'S LYNN) LTD

ALL SIGNS (KING'S LYNN) LTD is an(a) Dissolved company incorporated on 27/07/2009 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL SIGNS (KING'S LYNN) LTD?

toggle

ALL SIGNS (KING'S LYNN) LTD is currently Dissolved. It was registered on 27/07/2009 and dissolved on 04/07/2025.

Where is ALL SIGNS (KING'S LYNN) LTD located?

toggle

ALL SIGNS (KING'S LYNN) LTD is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does ALL SIGNS (KING'S LYNN) LTD do?

toggle

ALL SIGNS (KING'S LYNN) LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does ALL SIGNS (KING'S LYNN) LTD have?

toggle

ALL SIGNS (KING'S LYNN) LTD had 3 employees in 2022.

What is the latest filing for ALL SIGNS (KING'S LYNN) LTD?

toggle

The latest filing was on 04/07/2025: Final Gazette dissolved following liquidation.