AUTHORPE HONOURABLE LTD

Register to unlock more data on OkredoRegister

AUTHORPE HONOURABLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10125845

Incorporation date

14/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2016)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon05/05/2023
Confirmation statement made on 2023-04-13 with updates
dot icon09/02/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-08
dot icon09/02/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-08
dot icon08/02/2023
Registered office address changed from 180 Greatmeadow Northampton NN3 8DL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-08
dot icon08/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon08/02/2023
Cessation of Daniel Simpson as a person with significant control on 2023-02-02
dot icon08/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon08/02/2023
Termination of appointment of Daniel Simpson as a director on 2023-02-02
dot icon24/11/2022
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon12/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon19/03/2021
Registered office address changed from 1 Spinney Court Leicester LE9 3HF United Kingdom to 180 Greatmeadow Northampton NN3 8DL on 2021-03-19
dot icon19/03/2021
Notification of Daniel Simpson as a person with significant control on 2021-02-16
dot icon19/03/2021
Cessation of Christopher Beszant as a person with significant control on 2021-02-16
dot icon19/03/2021
Termination of appointment of Christopher Beszant as a director on 2021-02-16
dot icon19/03/2021
Appointment of Mr Daniel Simpson as a director on 2021-02-16
dot icon10/02/2021
Micro company accounts made up to 2020-04-30
dot icon06/11/2020
Registered office address changed from 22 st Lawrence Glebe Sheffield S9 1TB United Kingdom to 1 Spinney Court Leicester LE9 3HF on 2020-11-06
dot icon06/11/2020
Appointment of Mr Christopher Beszant as a director on 2020-10-07
dot icon06/11/2020
Notification of Christopher Beszant as a person with significant control on 2020-10-07
dot icon06/11/2020
Cessation of Adam Alley as a person with significant control on 2020-10-07
dot icon06/11/2020
Termination of appointment of Adam Alley as a director on 2020-10-07
dot icon27/10/2020
Registered office address changed from 50 Ashville Ave Birmingham B34 6LN United Kingdom to 22 st Lawrence Glebe Sheffield S9 1TB on 2020-10-27
dot icon27/10/2020
Cessation of Asad Hussain as a person with significant control on 2020-10-06
dot icon27/10/2020
Notification of Adam Alley as a person with significant control on 2020-10-06
dot icon27/10/2020
Appointment of Mr Adam Alley as a director on 2020-10-06
dot icon27/10/2020
Termination of appointment of Asad Hussain as a director on 2020-10-06
dot icon19/08/2020
Registered office address changed from 28 Elsworth Close Feltham TW14 8SF United Kingdom to 50 Ashville Ave Birmingham B34 6LN on 2020-08-19
dot icon19/08/2020
Notification of Asad Hussain as a person with significant control on 2020-07-29
dot icon19/08/2020
Appointment of Mr Asad Hussain as a director on 2020-07-29
dot icon19/08/2020
Cessation of Hassan Mangat as a person with significant control on 2020-07-29
dot icon19/08/2020
Termination of appointment of Hassan Mangat as a director on 2020-07-29
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon03/04/2020
Registered office address changed from 72 Morning Star Road Daventry NN11 9AA United Kingdom to 28 Elsworth Close Feltham TW14 8SF on 2020-04-03
dot icon03/04/2020
Notification of Hassan Mangat as a person with significant control on 2020-03-23
dot icon03/04/2020
Appointment of Mr Hassan Mangat as a director on 2020-03-23
dot icon03/04/2020
Cessation of Joanna Czyrnek as a person with significant control on 2020-03-23
dot icon03/04/2020
Termination of appointment of Joanna Czyrnek as a director on 2020-03-23
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon05/11/2019
Registered office address changed from 16 Salisbury Road Saltley Birmingham B8 1st England to 72 Morning Star Road Daventry NN11 9AA on 2019-11-05
dot icon05/11/2019
Notification of Joanna Czyrnek as a person with significant control on 2019-10-16
dot icon05/11/2019
Appointment of Mr Joanna Czyrnek as a director on 2019-10-16
dot icon05/11/2019
Cessation of Hassan Hussain as a person with significant control on 2019-10-16
dot icon05/11/2019
Termination of appointment of Hassan Hussain as a director on 2019-10-16
dot icon29/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon18/04/2019
Registered office address changed from Flat 14 - Howlett Apartments 351H Caledonian Road London N1 1XZ United Kingdom to 16 Salisbury Road Saltley Birmingham B8 1st on 2019-04-18
dot icon18/04/2019
Notification of Hassan Hussain as a person with significant control on 2019-04-09
dot icon18/04/2019
Termination of appointment of Shekinah Latifah Paton as a director on 2019-04-09
dot icon18/04/2019
Cessation of Shekinah Latifah Paton as a person with significant control on 2019-04-09
dot icon18/04/2019
Appointment of Mr Hassan Hussain as a director on 2019-04-09
dot icon05/12/2018
Cessation of Tariq Adefesobi as a person with significant control on 2018-11-26
dot icon05/12/2018
Notification of Shekinah Latifah Paton as a person with significant control on 2018-11-26
dot icon05/12/2018
Registered office address changed from Flat 42, Lawson House, White City Estate London W12 7PZ United Kingdom to Flat 14 - Howlett Apartments 351H Caledonian Road London N1 1XZ on 2018-12-05
dot icon05/12/2018
Appointment of Mr Shekinah Latifah Paton as a director on 2018-11-26
dot icon05/12/2018
Termination of appointment of Tariq Adefesobi as a director on 2018-11-26
dot icon14/09/2018
Micro company accounts made up to 2018-04-30
dot icon07/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 42, Lawson House, White City Estate London W12 7PZ on 2018-08-07
dot icon07/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-30
dot icon07/08/2018
Notification of Tariq Adefesobi as a person with significant control on 2018-07-30
dot icon07/08/2018
Appointment of Mr Tariq Adefesobi as a director on 2018-07-30
dot icon07/08/2018
Termination of appointment of Terry Dunne as a director on 2018-07-30
dot icon06/07/2018
Termination of appointment of Fraser Scott Gray as a director on 2018-04-05
dot icon06/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon06/07/2018
Cessation of Fraser Scott Gray as a person with significant control on 2018-04-05
dot icon06/07/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-06
dot icon06/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon19/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon07/12/2017
Micro company accounts made up to 2017-04-30
dot icon29/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-20
dot icon29/11/2017
Cessation of Terence Dunne as a person with significant control on 2017-09-20
dot icon29/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-11-29
dot icon29/11/2017
Appointment of Mr Fraser Scott Gray as a director on 2017-09-20
dot icon29/11/2017
Notification of Fraser Scott Gray as a person with significant control on 2017-09-20
dot icon15/09/2017
Resolutions
dot icon03/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon14/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 30/07/2018
3638
Mr Adam Alley
Director
06/10/2020 - 07/10/2020
4
Mr Christopher Beszant
Director
07/10/2020 - 16/02/2021
-
Simpson, Daniel
Director
16/02/2021 - 02/02/2023
2
Mr Asad Hussain
Director
29/07/2020 - 06/10/2020
-

Persons with Significant Control

16
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTHORPE HONOURABLE LTD

AUTHORPE HONOURABLE LTD is an(a) Dissolved company incorporated on 14/04/2016 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTHORPE HONOURABLE LTD?

toggle

AUTHORPE HONOURABLE LTD is currently Dissolved. It was registered on 14/04/2016 and dissolved on 19/09/2023.

Where is AUTHORPE HONOURABLE LTD located?

toggle

AUTHORPE HONOURABLE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does AUTHORPE HONOURABLE LTD do?

toggle

AUTHORPE HONOURABLE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does AUTHORPE HONOURABLE LTD have?

toggle

AUTHORPE HONOURABLE LTD had 1 employees in 2022.

What is the latest filing for AUTHORPE HONOURABLE LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.