AZULE LIMITED

Register to unlock more data on OkredoRegister

AZULE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03151043

Incorporation date

25/01/1996

Size

Full

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1996)
dot icon19/08/2025
Final Gazette dissolved following liquidation
dot icon19/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2025
Termination of appointment of Garry George Stran as a director on 2024-12-17
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Registered office address changed from Dashwood House Old Broad Street London EC2M 1QS United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds United Kingdom LS1 4DL on 2024-06-28
dot icon25/06/2024
Statement of affairs
dot icon25/06/2024
Appointment of a voluntary liquidator
dot icon21/06/2024
Termination of appointment of Duncan Francis Mcdonald as a secretary on 2024-06-19
dot icon13/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Resolutions
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Solvency Statement dated 04/03/24
dot icon11/03/2024
Statement by Directors
dot icon11/03/2024
Statement of capital on 2024-03-11
dot icon07/03/2024
Solvency Statement dated 04/03/24
dot icon07/03/2024
Statement by Directors
dot icon19/02/2024
Termination of appointment of Caroline Jane Richardson as a director on 2024-02-07
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon11/10/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon03/10/2023
Termination of appointment of Jonathan Dolbear as a secretary on 2023-10-01
dot icon03/10/2023
Appointment of Mr Duncan Francis Mcdonald as a secretary on 2023-10-01
dot icon01/08/2023
Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1ER England to Dashwood House Old Broad Street London EC2M 1QS on 2023-08-01
dot icon05/06/2023
Full accounts made up to 2022-09-30
dot icon30/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon12/01/2023
Termination of appointment of Douglas Gavin Scott as a director on 2022-12-30
dot icon27/09/2022
Director's details changed for Mrs Caroline Jane Richardson on 2022-08-10
dot icon01/09/2022
Appointment of Mr Garry George Stran as a director on 2022-08-25
dot icon07/07/2022
Full accounts made up to 2021-09-30
dot icon14/04/2022
Appointment of Mr Jonathan Dolbear as a secretary on 2022-04-01
dot icon14/04/2022
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2022-04-01
dot icon02/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon26/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon14/01/2022
Total exemption full accounts made up to 2020-09-30
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon03/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2021
Termination of appointment of Scott David Maybury as a director on 2021-05-21
dot icon13/04/2021
Appointment of Mrs Caroline Richardson as a director on 2021-03-29
dot icon31/03/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-03-31
dot icon31/03/2021
Termination of appointment of Robert John Murray as a director on 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon08/02/2021
Notification of Pcf Group Plc as a person with significant control on 2018-10-31
dot icon08/02/2021
Cessation of Peter John Savage as a person with significant control on 2018-10-31
dot icon24/12/2020
Second filing of Confirmation Statement dated 2019-02-07
dot icon24/12/2020
Second filing of Confirmation Statement dated 2020-01-27
dot icon16/12/2020
Satisfaction of charge 5 in full
dot icon14/12/2020
Satisfaction of charge 031510430009 in full
dot icon14/12/2020
Satisfaction of charge 8 in full
dot icon10/12/2020
Satisfaction of charge 031510430011 in full
dot icon08/12/2020
Satisfaction of charge 031510430013 in full
dot icon08/12/2020
Satisfaction of charge 031510430010 in full
dot icon08/12/2020
Satisfaction of charge 1 in full
dot icon30/07/2020
Termination of appointment of Rebecca Anne Price as a director on 2020-07-08
dot icon30/07/2020
Termination of appointment of Gerald Michael Grimes as a director on 2020-03-31
dot icon20/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/03/2020
Termination of appointment of David Richard Bull as a director on 2020-03-16
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon15/11/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon03/07/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/05/2019
Registered office address changed from E3 the Premier Centre Abbey Park Romsey SO51 9DG to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 2019-05-17
dot icon14/02/2019
07/02/19 Statement of Capital gbp 10741
dot icon11/02/2019
Current accounting period extended from 2019-06-30 to 2019-09-30
dot icon19/12/2018
Satisfaction of charge 031510430012 in full
dot icon13/11/2018
Registration of charge 031510430013, created on 2018-11-07
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon01/11/2018
Appointment of Mr Douglas Gavin Scott as a director on 2018-10-31
dot icon01/11/2018
Appointment of Ms Rebecca Anne Price as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of James Andrew Werts as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Peter Savage as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Rebecca Anne Price as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Douglas Gavin Scott as a director on 2018-10-31
dot icon01/11/2018
Appointment of Mr Gerald Michael Grimes as a director on 2018-10-31
dot icon01/11/2018
Appointment of Robert John Murray as a director on 2018-10-31
dot icon01/11/2018
Appointment of David Richard Bull as a director on 2018-10-31
dot icon01/11/2018
Appointment of Scott David Maybury as a director on 2018-10-31
dot icon28/03/2018
Full accounts made up to 2017-06-30
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon24/01/2018
Director's details changed for Mr Douglas Gavin Scott on 2018-01-23
dot icon24/01/2018
Director's details changed for Ms Rebecca Anne Price on 2018-01-23
dot icon23/01/2018
Director's details changed for Mr Peter Savage on 2018-01-23
dot icon23/01/2018
Change of details for Mr Peter Savage as a person with significant control on 2018-01-23
dot icon29/09/2017
Registration of charge 031510430012, created on 2017-09-29
dot icon05/07/2017
Appointment of Mr James Andrew Werts as a director on 2017-07-01
dot icon13/06/2017
Registration of charge 031510430011, created on 2017-06-12
dot icon07/06/2017
Satisfaction of charge 6 in full
dot icon07/06/2017
Satisfaction of charge 4 in full
dot icon07/06/2017
Satisfaction of charge 7 in full
dot icon07/06/2017
Satisfaction of charge 3 in full
dot icon07/06/2017
Satisfaction of charge 2 in full
dot icon29/03/2017
Full accounts made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon08/02/2017
Director's details changed for Miss Rebecca Anne Price on 2017-02-07
dot icon13/05/2016
Director's details changed for Mr Douglas Gavin Scott on 2016-05-12
dot icon10/05/2016
Director's details changed for Mr Peter Savage on 2015-04-01
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Charles Robert Keay as a director on 2015-06-30
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon12/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon05/12/2014
Registration of charge 031510430010, created on 2014-11-28
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon28/03/2014
Director's details changed for Mr Peter Savage on 2014-03-25
dot icon17/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon18/12/2013
Resolutions
dot icon23/10/2013
Registration of charge 031510430009
dot icon19/07/2013
Resolutions
dot icon15/07/2013
Resolutions
dot icon15/07/2013
Resolutions
dot icon15/07/2013
Miscellaneous
dot icon27/03/2013
Accounts for a small company made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon29/01/2013
Director's details changed for Mr Douglas Gavin Scott on 2013-01-25
dot icon29/01/2013
Director's details changed for Mr Peter Savage on 2013-01-25
dot icon12/07/2012
Termination of appointment of Elizabeth Barber as a director
dot icon15/05/2012
Amended accounts made up to 2011-06-30
dot icon23/04/2012
Duplicate mortgage certificatecharge no:8
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon15/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon09/11/2011
Appointment of Miss Rebecca Anne Price as a director
dot icon21/04/2011
Appointment of Mr Charles Robert Keay as a director
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon09/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon09/02/2011
Director's details changed for Elizabeth Mary Barber on 2011-01-25
dot icon31/03/2010
Accounts for a small company made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon08/02/2010
Director's details changed for Douglas Gavin Scott on 2010-01-25
dot icon30/01/2010
Appointment of Elizabeth Mary Barber as a director
dot icon10/12/2009
Termination of appointment of Karen Savage as a director
dot icon10/12/2009
Termination of appointment of Miranda Scott as a secretary
dot icon07/04/2009
Accounts for a small company made up to 2008-06-30
dot icon20/02/2009
Secretary appointed miranda charlotte scott
dot icon17/02/2009
Return made up to 25/01/09; full list of members
dot icon21/01/2009
Appointment terminated secretary david grimshaw
dot icon04/12/2008
Director's change of particulars / douglas scott / 02/12/2008
dot icon19/05/2008
Secretary appointed david grimshaw
dot icon14/05/2008
Appointment terminated secretary karen savage
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon03/03/2008
Return made up to 25/01/08; no change of members
dot icon28/11/2007
Return made up to 25/01/07; no change of members
dot icon26/05/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/08/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon07/02/2006
Return made up to 25/01/06; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon13/08/2005
Particulars of mortgage/charge
dot icon31/03/2005
New director appointed
dot icon21/03/2005
Return made up to 25/01/05; full list of members
dot icon14/03/2005
Ad 29/07/04--------- £ si 9900@1=9900 £ ic 100/10000
dot icon20/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon20/07/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon07/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon05/05/2004
Certificate of change of name
dot icon06/03/2004
Return made up to 25/01/04; full list of members
dot icon04/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon05/02/2003
Return made up to 25/01/03; full list of members
dot icon04/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon08/02/2002
Return made up to 25/01/02; full list of members
dot icon27/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon22/02/2001
Return made up to 25/01/01; full list of members
dot icon18/09/2000
Accounts for a dormant company made up to 1999-09-30
dot icon02/06/2000
Certificate of change of name
dot icon06/03/2000
Return made up to 25/01/00; full list of members
dot icon06/05/1999
Director resigned
dot icon04/05/1999
New director appointed
dot icon04/05/1999
Return made up to 25/01/99; full list of members
dot icon29/04/1999
New secretary appointed;new director appointed
dot icon29/04/1999
Secretary resigned;director resigned
dot icon04/11/1998
Full accounts made up to 1998-09-30
dot icon29/10/1998
Full accounts made up to 1998-03-30
dot icon28/10/1998
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon05/03/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon23/02/1998
Return made up to 25/01/98; no change of members
dot icon15/09/1997
Certificate of change of name
dot icon19/06/1997
Return made up to 26/01/97; full list of members; amend
dot icon02/06/1997
New secretary appointed;new director appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Secretary resigned;director resigned
dot icon02/06/1997
Ad 01/05/97--------- £ si 98@98=9604 £ ic 2/9606
dot icon27/04/1997
Accounts for a dormant company made up to 1997-01-31
dot icon27/04/1997
Resolutions
dot icon08/04/1997
Return made up to 26/01/97; full list of members
dot icon30/01/1997
Certificate of change of name
dot icon21/06/1996
Director resigned
dot icon21/06/1996
Secretary resigned
dot icon21/06/1996
New director appointed
dot icon21/06/1996
New secretary appointed;new director appointed
dot icon25/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
30/03/2021 - 31/03/2022
266
Mr David Richard Bull
Director
31/10/2018 - 16/03/2020
29
Mr Garry George Stran
Director
25/08/2022 - 17/12/2024
27
Keay, Charles Robert
Director
20/04/2011 - 29/06/2015
18
Savage, Peter
Director
24/01/1996 - 30/04/1997
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About AZULE LIMITED

AZULE LIMITED is an(a) Dissolved company incorporated on 25/01/1996 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom LS1 4DL. 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 AZULE LIMITED?

toggle

AZULE LIMITED is currently Dissolved. It was registered on 25/01/1996 and dissolved on 19/08/2025.

Where is AZULE LIMITED located?

toggle

AZULE LIMITED is registered at 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom LS1 4DL.

What does AZULE LIMITED do?

toggle

AZULE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for AZULE LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved following liquidation.