AVERAGEDREAM LIMITED

Register to unlock more data on OkredoRegister

AVERAGEDREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09156063

Incorporation date

31/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Logic Park Skelton Moor Way, Halton, Leeds LS15 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2014)
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Previous accounting period extended from 2024-03-17 to 2024-03-31
dot icon16/08/2024
Unaudited abridged accounts made up to 2023-03-17
dot icon19/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon08/05/2024
Termination of appointment of Jason Elliot Lestner as a director on 2024-04-30
dot icon08/05/2024
Termination of appointment of Jason Elliot Lestner as a secretary on 2024-04-30
dot icon27/03/2024
Current accounting period shortened from 2023-06-30 to 2023-03-17
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon25/05/2023
Satisfaction of charge 091560630009 in full
dot icon25/05/2023
Satisfaction of charge 091560630007 in full
dot icon25/05/2023
Satisfaction of charge 091560630006 in full
dot icon25/05/2023
Satisfaction of charge 091560630005 in full
dot icon14/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/03/2023
Registration of charge 091560630011, created on 2023-03-16
dot icon21/03/2023
Termination of appointment of David Andrew Lestner as a director on 2023-03-16
dot icon21/03/2023
Appointment of Mr Daniel Mark Lee as a director on 2023-03-16
dot icon21/03/2023
Registered office address changed from 8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom to Unit 7 Logic Park Skelton Moor Way Halton Leeds LS15 0BF on 2023-03-21
dot icon21/03/2023
Notification of Pharmacy Plus Health Limited as a person with significant control on 2023-03-16
dot icon21/03/2023
Cessation of Jason Elliot Lestner as a person with significant control on 2023-03-16
dot icon21/03/2023
Cessation of David Lestner as a person with significant control on 2023-03-16
dot icon21/03/2023
Registration of charge 091560630010, created on 2023-03-16
dot icon19/08/2022
Satisfaction of charge 091560630008 in full
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/08/2019
Registration of charge 091560630009, created on 2019-07-17
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon09/04/2019
Secretary's details changed for Mr Jason Elliot Lestner on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr Jason Elliot Lestner on 2019-04-08
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/10/2018
Director's details changed for Mr David Andrew Lestner on 2018-10-25
dot icon25/10/2018
Director's details changed for Mr Jason Elliot Lestner on 2018-10-25
dot icon25/10/2018
Secretary's details changed for Mr Jason Elliot Lestner on 2018-10-25
dot icon24/10/2018
Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR to 8 Manor Road Leeds West Yorkshire LS11 9AH on 2018-10-24
dot icon27/09/2018
Change of share class name or designation
dot icon27/09/2018
Particulars of variation of rights attached to shares
dot icon27/09/2018
Resolutions
dot icon25/09/2018
Change of details for Mr Jason Elliot Lestner as a person with significant control on 2018-08-21
dot icon24/09/2018
Notification of David Lestner as a person with significant control on 2018-08-21
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/03/2018
Registration of charge 091560630008, created on 2018-02-26
dot icon10/11/2017
Satisfaction of charge 091560630001 in full
dot icon10/11/2017
Satisfaction of charge 091560630003 in full
dot icon10/11/2017
Satisfaction of charge 091560630004 in full
dot icon11/10/2017
Registration of charge 091560630005, created on 2017-10-06
dot icon11/10/2017
Registration of charge 091560630006, created on 2017-10-06
dot icon11/10/2017
Registration of charge 091560630007, created on 2017-10-06
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon04/05/2017
Registration of charge 091560630004, created on 2017-05-02
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/09/2016
Previous accounting period shortened from 2016-07-31 to 2016-06-30
dot icon07/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon10/06/2016
Satisfaction of charge 091560630002 in full
dot icon31/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/12/2015
Registration of charge 091560630003, created on 2015-12-01
dot icon20/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon07/05/2015
Registration of charge 091560630002, created on 2015-04-17
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon10/10/2014
Registration of charge 091560630001, created on 2014-10-07
dot icon29/09/2014
Director's details changed for Mr Jason Lestner on 2014-09-08
dot icon29/09/2014
Secretary's details changed for Mr Jason Lestner on 2014-09-08
dot icon15/09/2014
Appointment of Mr David Andrew Lestner as a director
dot icon15/09/2014
Appointment of Mr David Andrew Lestner as a director on 2014-09-15
dot icon08/09/2014
Appointment of Mr Jason Lestner as a director on 2014-09-01
dot icon08/09/2014
Termination of appointment of Jonathon Charles Round as a director on 2014-09-01
dot icon08/09/2014
Appointment of Mr Jason Lestner as a secretary on 2014-09-01
dot icon08/09/2014
Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 2014-09-08
dot icon31/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

8
2022
change arrow icon-44.74 % *

* during past year

Cash in Bank

£672.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
36.79K
-
0.00
1.22K
-
2022
8
30.44K
-
0.00
672.00
-
2022
8
30.44K
-
0.00
672.00
-

Employees

2022

Employees

8 Descended-47 % *

Net Assets(GBP)

30.44K £Descended-17.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

672.00 £Descended-44.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Round, Jonathon Charles
Director
31/07/2014 - 01/09/2014
2029
Lestner, David Andrew
Director
15/09/2014 - 16/03/2023
94
Lee, Daniel Mark
Director
16/03/2023 - Present
51
Mr Jason Elliot Lestner
Director
01/09/2014 - 30/04/2024
81
Lestner, Jason Elliot
Secretary
01/09/2014 - 30/04/2024
-

Persons with Significant Control

5
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 AVERAGEDREAM LIMITED

AVERAGEDREAM LIMITED is an(a) Active company incorporated on 31/07/2014 with the registered office located at Unit 7 Logic Park Skelton Moor Way, Halton, Leeds LS15 0BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERAGEDREAM LIMITED?

toggle

AVERAGEDREAM LIMITED is currently Active. It was registered on 31/07/2014 .

Where is AVERAGEDREAM LIMITED located?

toggle

AVERAGEDREAM LIMITED is registered at Unit 7 Logic Park Skelton Moor Way, Halton, Leeds LS15 0BF.

What does AVERAGEDREAM LIMITED do?

toggle

AVERAGEDREAM LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does AVERAGEDREAM LIMITED have?

toggle

AVERAGEDREAM LIMITED had 8 employees in 2022.

What is the latest filing for AVERAGEDREAM LIMITED?

toggle

The latest filing was on 27/03/2025: Confirmation statement made on 2025-03-27 with no updates.