AUGUSTINES ROAD LTD

Register to unlock more data on OkredoRegister

AUGUSTINES ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08091235

Incorporation date

31/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

171 Lukin Street, London E1 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2012)
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon24/02/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon15/06/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/12/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon25/06/2024
Satisfaction of charge 080912350006 in full
dot icon25/06/2024
Satisfaction of charge 080912350003 in full
dot icon23/06/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/01/2024
Confirmation statement made on 2023-11-09 with no updates
dot icon04/06/2023
Total exemption full accounts made up to 2023-05-31
dot icon06/02/2023
Registered office address changed from 24 Empire House Thurloe Place London SW7 2RU England to 171 Lukin Street London E1 0BN on 2023-02-07
dot icon19/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon03/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon15/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon09/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon23/04/2021
Registration of charge 080912350006, created on 2021-04-20
dot icon28/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/02/2021
Registered office address changed from 118 Vallance Road London E1 5BW United Kingdom to 24 Empire House Thurloe Place London SW7 2RU on 2021-02-26
dot icon30/01/2021
Confirmation statement made on 2020-11-09 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon31/10/2018
Registered office address changed from Empire House Thurloe Place London SW7 2RU England to 118 Vallance Road London E1 5BW on 2018-10-31
dot icon28/10/2018
Termination of appointment of Robert Stephen Godfrey as a director on 2018-08-16
dot icon28/10/2018
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Empire House Thurloe Place London SW7 2RU on 2018-10-28
dot icon28/10/2018
Cessation of Robert Stephen Godfrey as a person with significant control on 2018-08-16
dot icon16/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/02/2018
Registration of charge 080912350005, created on 2018-01-19
dot icon02/02/2018
Registration of charge 080912350004, created on 2018-01-19
dot icon01/02/2018
Resolutions
dot icon30/01/2018
Satisfaction of charge 080912350002 in full
dot icon30/01/2018
Satisfaction of charge 080912350001 in full
dot icon19/01/2018
Registration of charge 080912350003, created on 2018-01-19
dot icon17/01/2018
Appointment of Mr Robert Stephen Godfrey as a director on 2018-01-17
dot icon17/01/2018
Termination of appointment of Paul Simon Godfrey as a director on 2018-01-17
dot icon17/01/2018
Notification of Robert Stephen Godfrey as a person with significant control on 2018-01-17
dot icon17/01/2018
Cessation of Paul Simon Godfrey as a person with significant control on 2018-01-17
dot icon30/11/2017
Notification of Lee Dacosta as a person with significant control on 2017-06-01
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/04/2016
Registration of charge 080912350002, created on 2016-04-08
dot icon02/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon12/11/2015
Director's details changed for Mr Paul Godfrey on 2015-11-12
dot icon15/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon06/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon19/11/2014
Registration of charge 080912350001, created on 2014-11-03
dot icon15/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon13/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon19/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon31/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+51.85 % *

* during past year

Cash in Bank

£23,007.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
131.23K
-
0.00
4.07K
-
2022
0
107.24K
-
0.00
15.15K
-
2023
0
126.45K
-
0.00
23.01K
-
2023
0
126.45K
-
0.00
23.01K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

126.45K £Ascended17.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.01K £Ascended51.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Paul Simon
Director
31/05/2012 - 17/01/2018
87
Godfrey, Robert Stephen
Director
17/01/2018 - 16/08/2018
20
Da Costa, Lee Anthony Joseph
Director
31/05/2012 - Present
36

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGUSTINES ROAD LTD

AUGUSTINES ROAD LTD is an(a) Active company incorporated on 31/05/2012 with the registered office located at 171 Lukin Street, London E1 0BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUGUSTINES ROAD LTD?

toggle

AUGUSTINES ROAD LTD is currently Active. It was registered on 31/05/2012 .

Where is AUGUSTINES ROAD LTD located?

toggle

AUGUSTINES ROAD LTD is registered at 171 Lukin Street, London E1 0BN.

What does AUGUSTINES ROAD LTD do?

toggle

AUGUSTINES ROAD LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AUGUSTINES ROAD LTD?

toggle

The latest filing was on 25/02/2026: Compulsory strike-off action has been discontinued.