AZELEAN LIMITED

Register to unlock more data on OkredoRegister

AZELEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11788248

Incorporation date

25/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D5 Mole Hall Estate, Widdington, Saffron Walden, Essex CB11 3SPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2019)
dot icon12/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon04/01/2024
Cessation of Clifford James Lewin as a person with significant control on 2024-01-04
dot icon04/01/2024
Termination of appointment of Clifford James Lewin as a director on 2024-01-04
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2022
Registered office address changed from Unit D, Mole Hall Estate Widdington Saffron Walden Essex CB11 3SP England to Unit D5 Mole Hall Estate Widdington Saffron Walden Essex CB11 3SP on 2022-10-06
dot icon28/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon18/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Appointment of Mr Clifford James Lewin as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Charlotte Susan Payne as a director on 2021-12-23
dot icon23/12/2021
Notification of Clifford Lewin as a person with significant control on 2021-12-23
dot icon23/12/2021
Cessation of Charlotte Susan Payne as a person with significant control on 2021-12-23
dot icon23/12/2021
Registered office address changed from 22 Monks Road Earls Colne Colchester Essex CO6 2RY England to Unit D, Mole Hall Estate Widdington Saffron Walden Essex CB11 3SP on 2021-12-23
dot icon30/09/2021
Appointment of Miss Charlotte Susan Payne as a director on 2021-09-30
dot icon30/09/2021
Notification of Charlotte Susan Payne as a person with significant control on 2021-09-30
dot icon30/09/2021
Registered office address changed from Flat 5 6 Ladock Green Poundbury Dorchester DT1 3AU England to 22 Monks Road Earls Colne Colchester Essex CO6 2RY on 2021-09-30
dot icon30/09/2021
Termination of appointment of Lucy Alice Wellstead as a director on 2021-09-30
dot icon30/09/2021
Cessation of Lucy Alice Wellstead as a person with significant control on 2021-09-30
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon09/12/2019
Registered office address changed from 13 Mill Vue Road Chelmsford Essex CM2 6NP England to Flat 5 6 Ladock Green Poundbury Dorchester DT1 3AU on 2019-12-09
dot icon06/12/2019
Appointment of Mrs Lucy Alice Wellstead as a director on 2019-12-06
dot icon06/12/2019
Notification of Lucy Alice Wellstead as a person with significant control on 2019-12-06
dot icon06/12/2019
Termination of appointment of Lee Sellick as a director on 2019-12-06
dot icon06/12/2019
Cessation of Lee Sellick as a person with significant control on 2019-12-06
dot icon01/11/2019
Director's details changed for Mr Lee Sellick on 2019-11-01
dot icon01/11/2019
Change of details for Mr Lee Sellick as a person with significant control on 2019-11-01
dot icon01/11/2019
Registered office address changed from Flat 4 White House 2 Sandford Road Chelmsford Essex CM2 6FT United Kingdom to 13 Mill Vue Road Chelmsford Essex CM2 6NP on 2019-11-01
dot icon25/03/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon25/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
49.11K
-
0.00
17.60K
-
2022
1
62.42K
-
0.00
14.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Lucy Alice Wellstead
Director
06/12/2019 - 30/09/2021
17
Mr Lee Sellick
Director
25/01/2019 - 06/12/2019
2
Lewin, Clifford James
Director
23/12/2021 - 04/01/2024
87
Miss Charlotte Susan Payne
Director
30/09/2021 - 23/12/2021
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZELEAN LIMITED

AZELEAN LIMITED is an(a) Dissolved company incorporated on 25/01/2019 with the registered office located at Unit D5 Mole Hall Estate, Widdington, Saffron Walden, Essex CB11 3SP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZELEAN LIMITED?

toggle

AZELEAN LIMITED is currently Dissolved. It was registered on 25/01/2019 and dissolved on 12/11/2024.

Where is AZELEAN LIMITED located?

toggle

AZELEAN LIMITED is registered at Unit D5 Mole Hall Estate, Widdington, Saffron Walden, Essex CB11 3SP.

What does AZELEAN LIMITED do?

toggle

AZELEAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AZELEAN LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via compulsory strike-off.