AVISE LA FIN LIMITED

Register to unlock more data on OkredoRegister

AVISE LA FIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04766746

Incorporation date

16/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2025
Appointment of a voluntary liquidator
dot icon24/01/2025
Statement of affairs
dot icon08/10/2024
Registered office address changed from 90 High Street Offord D'arcy St. Neots PE19 5RH England to 100 st. James Road Northampton NN5 5LF on 2024-10-08
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon21/02/2023
Registered office address changed from 3 Woodlands Close Cople Bedford MK44 3UE England to 90 High Street Offord D'arcy St. Neots PE19 5RH on 2023-02-21
dot icon31/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon06/12/2021
Termination of appointment of Ian David Kennedy as a director on 2021-11-25
dot icon26/11/2021
Cessation of Ian David Kennedy as a person with significant control on 2021-11-26
dot icon26/11/2021
Cessation of Mary Kennedy as a person with significant control on 2021-11-26
dot icon26/11/2021
Notification of Paul Andrew Rance as a person with significant control on 2021-11-26
dot icon26/11/2021
Termination of appointment of Richard Kennedy as a director on 2021-11-26
dot icon26/11/2021
Termination of appointment of Mary Kennedy as a director on 2021-11-26
dot icon26/11/2021
Appointment of Mr Paul Andrew Rance as a director on 2021-11-26
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon02/04/2020
Registered office address changed from Ground Floor Offices Unit 4 Eaton Court, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER to 3 Woodlands Close Cople Bedford MK44 3UE on 2020-04-02
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon27/08/2019
Statement of capital on 2019-07-05
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon05/02/2019
Statement of capital on 2019-01-18
dot icon10/12/2018
Statement of capital on 2018-11-30
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Statement of capital on 2018-02-28
dot icon30/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon31/10/2014
Registered office address changed from Unit 30 Ground Floor Offices Green End Gamlingay Sandy Bedfordshire SG19 3LF to Ground Floor Offices Unit 4 Eaton Court, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER on 2014-10-31
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/06/2014
Director's details changed for Mr Richard Kennedy on 2014-06-18
dot icon15/05/2014
Appointment of Mr Richard Kennedy as a director
dot icon15/05/2014
Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ on 2014-05-15
dot icon15/05/2014
Termination of appointment of Gallagher & Brocklehurst as a secretary
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Director's details changed for Mr Ian David Kennedy on 2012-06-12
dot icon12/06/2012
Director's details changed for Mary Kennedy on 2012-06-12
dot icon12/06/2012
Director's details changed for Mr Ian David Kennedy on 2012-06-12
dot icon12/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mary Kennedy on 2009-10-01
dot icon14/06/2010
Secretary's details changed for Gallagher & Brocklehurst on 2009-10-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Capitals not rolled up
dot icon29/09/2009
Capitals not rolled up
dot icon26/05/2009
Return made up to 16/05/09; full list of members
dot icon21/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/03/2009
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon02/10/2008
Gbp sr 2@1
dot icon29/09/2008
Return made up to 16/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/03/2008
Return made up to 16/05/07; full list of members
dot icon28/03/2008
Ad 08/05/07\gbp si 42@1=42\gbp ic 102/144\
dot icon28/03/2008
Ad 08/05/07\gbp si 2@1=2\gbp ic 100/102\
dot icon03/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 16/05/06; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon20/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/07/2005
Return made up to 16/05/05; full list of members
dot icon04/07/2005
Secretary's particulars changed
dot icon25/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon06/09/2004
Return made up to 16/05/04; full list of members
dot icon06/09/2004
Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon27/05/2003
Secretary resigned
dot icon16/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

11
2023
change arrow icon-94.86 % *

* during past year

Cash in Bank

£675.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
23/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
41.84K
-
0.00
66.73K
-
2022
12
15.17K
-
0.00
13.12K
-
2023
11
69.01K
-
0.00
675.00
-
2023
11
69.01K
-
0.00
675.00
-

Employees

2023

Employees

11 Descended-8 % *

Net Assets(GBP)

69.01K £Ascended354.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

675.00 £Descended-94.86 % *

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
Rance, Paul Andrew
Director
26/11/2021 - Present
4
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
16/05/2003 - 16/05/2003
6456
Mary Kennedy
Director
16/05/2003 - 26/11/2021
-
GALLAGHER & BROCKLEHURST
Corporate Secretary
16/05/2003 - 15/05/2014
24
Kennedy, Ian David
Director
16/05/2003 - 25/11/2021
4

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About AVISE LA FIN LIMITED

AVISE LA FIN LIMITED is an(a) Liquidation company incorporated on 16/05/2003 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AVISE LA FIN LIMITED?

toggle

AVISE LA FIN LIMITED is currently Liquidation. It was registered on 16/05/2003 .

Where is AVISE LA FIN LIMITED located?

toggle

AVISE LA FIN LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does AVISE LA FIN LIMITED do?

toggle

AVISE LA FIN LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does AVISE LA FIN LIMITED have?

toggle

AVISE LA FIN LIMITED had 11 employees in 2023.

What is the latest filing for AVISE LA FIN LIMITED?

toggle

The latest filing was on 25/03/2026: Resolutions.