AMANDA'S COOK SCHOOL LIMITED

Register to unlock more data on OkredoRegister

AMANDA'S COOK SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10963969

Incorporation date

14/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor 66 High Street, Lewes BN7 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2017)
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/06/2024
Director's details changed for Mr Kristian Paul Dean on 2024-06-17
dot icon17/06/2024
Director's details changed for Ms Amanda Jane Grant on 2024-06-17
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon13/11/2023
Registered office address changed from 99 Western Road Lewes BN7 1RS England to Ground Floor 66 High Street Lewes BN7 1XG on 2023-11-13
dot icon13/11/2023
Director's details changed for Mr Kristian Paul Dean on 2023-11-13
dot icon13/11/2023
Director's details changed for Ms Amanda Jane Grant on 2023-11-13
dot icon30/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon20/04/2023
Director's details changed for Mr Kristian Paul Dean on 2023-04-20
dot icon20/04/2023
Director's details changed for Ms Amanda Jane Grant on 2023-04-20
dot icon21/11/2022
Registered office address changed from 7 Bell Yard London WC2A 2JR to 99 Western Road Lewes BN7 1RS on 2022-11-21
dot icon12/07/2022
Confirmation statement made on 2022-05-16 with updates
dot icon11/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon11/11/2021
Registered office address changed from PO Box 4385 10963969: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2021-11-11
dot icon20/10/2021
Compulsory strike-off action has been discontinued
dot icon19/10/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon08/06/2021
Registered office address changed to PO Box 4385, 10963969: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-08
dot icon28/02/2021
Director's details changed for Ms Amanda Jane Grant on 2021-02-02
dot icon28/02/2021
Appointment of Mr Kristian Paul Dean as a director on 2021-02-02
dot icon01/02/2021
Registered office address changed from Unit 1.1 Lafone House, the Leather Market Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 2021-02-01
dot icon20/12/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon01/12/2020
Compulsory strike-off action has been discontinued
dot icon30/11/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon09/07/2020
Purchase of own shares.
dot icon18/06/2020
Registered office address changed from The Smokery 2 Greenhill's Rents London EC1M 6BN England to Unit 1.1 Lafone House, the Leather Market Weston Street London SE1 3ER on 2020-06-18
dot icon26/05/2020
Termination of appointment of Karen Anne Morris as a director on 2020-05-23
dot icon27/02/2020
Micro company accounts made up to 2019-09-30
dot icon30/01/2020
Registered office address changed from 85-87 Bayham Street London NW1 0AG United Kingdom to The Smokery 2 Greenhill's Rents London EC1M 6BN on 2020-01-30
dot icon06/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon01/11/2018
Confirmation statement made on 2018-05-16 with updates
dot icon16/03/2018
Registered office address changed from 32 Lady Somerset Road Lady Somerset Road London NW5 1TU United Kingdom to 85-87 Bayham Street London NW1 0AG on 2018-03-16
dot icon18/01/2018
Termination of appointment of Elisa Furci as a director on 2018-01-01
dot icon14/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-97.58 % *

* during past year

Cash in Bank

£1,864.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
554.00
-
0.00
76.97K
-
2022
2
304.00
-
0.00
1.86K
-
2022
2
304.00
-
0.00
1.86K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

304.00 £Descended-45.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.86K £Descended-97.58 % *

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
Furci, Elisa
Director
14/09/2017 - 01/01/2018
3
Morris, Karen Anne
Director
14/09/2017 - 23/05/2020
12
Grant, Amanda Jane
Director
14/09/2017 - Present
4
Mr Kristian Paul Dean
Director
02/02/2021 - Present
7

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

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 AMANDA'S COOK SCHOOL LIMITED

AMANDA'S COOK SCHOOL LIMITED is an(a) Active company incorporated on 14/09/2017 with the registered office located at Ground Floor 66 High Street, Lewes BN7 1XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMANDA'S COOK SCHOOL LIMITED?

toggle

AMANDA'S COOK SCHOOL LIMITED is currently Active. It was registered on 14/09/2017 .

Where is AMANDA'S COOK SCHOOL LIMITED located?

toggle

AMANDA'S COOK SCHOOL LIMITED is registered at Ground Floor 66 High Street, Lewes BN7 1XG.

What does AMANDA'S COOK SCHOOL LIMITED do?

toggle

AMANDA'S COOK SCHOOL LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does AMANDA'S COOK SCHOOL LIMITED have?

toggle

AMANDA'S COOK SCHOOL LIMITED had 2 employees in 2022.

What is the latest filing for AMANDA'S COOK SCHOOL LIMITED?

toggle

The latest filing was on 27/06/2025: Micro company accounts made up to 2024-09-30.