BAR AZITA LIMITED

Register to unlock more data on OkredoRegister

BAR AZITA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06959468

Incorporation date

11/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Venton Green Acres, Lilley, Luton LU2 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2009)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/04/2025
Previous accounting period shortened from 2025-07-31 to 2025-03-31
dot icon30/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon16/07/2024
Termination of appointment of Matthew John Dreyer as a director on 2024-04-01
dot icon16/07/2024
Termination of appointment of Eduard Llapanji as a director on 2024-04-01
dot icon16/07/2024
Termination of appointment of Louis Elliott Pike as a director on 2024-04-01
dot icon22/05/2024
Registered office address changed from Venton Green Acres Green Acres Lilley Luton LU2 8LS England to Venton Green Acres Lilley Luton LU2 8LS on 2024-05-22
dot icon20/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon08/11/2023
Notification of Pike's Property Limited as a person with significant control on 2022-03-28
dot icon08/11/2023
Cessation of Julie Pike as a person with significant control on 2022-03-28
dot icon08/11/2023
Cessation of Nicholas John Pike as a person with significant control on 2022-03-28
dot icon25/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon18/05/2022
Appointment of Mr Eduard Llapanji as a director on 2022-05-17
dot icon17/05/2022
Appointment of Mr Matthew John Dreyer as a director on 2022-05-17
dot icon17/05/2022
Appointment of Mr Louis Elliott Pike as a director on 2022-05-17
dot icon24/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon15/02/2021
Registration of charge 069594680003, created on 2021-02-15
dot icon10/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon20/08/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon28/07/2017
Notification of Julie Pike as a person with significant control on 2016-04-06
dot icon28/07/2017
Cessation of Nick John Pike as a person with significant control on 2017-04-28
dot icon28/07/2017
Notification of Nicholas John Pike as a person with significant control on 2016-04-28
dot icon28/07/2017
Director's details changed for Mr Nick John Pike on 2017-07-28
dot icon28/07/2017
Registered office address changed from 1a Harding Parade Station Road Harpenden Hertfordshire AL5 4SW to Venton Green Acres Green Acres Lilley Luton LU2 8LS on 2017-07-28
dot icon08/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon09/02/2016
Director's details changed for Mr Nick John Pike on 2016-01-29
dot icon09/02/2016
Director's details changed for Julie Pike on 2016-01-29
dot icon09/02/2016
Secretary's details changed for Nicholas John Pike on 2016-01-29
dot icon24/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon01/09/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/09/2014
Registration of charge 069594680002, created on 2014-08-22
dot icon27/08/2014
Registration of charge 069594680001, created on 2014-08-19
dot icon04/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon08/08/2013
Termination of appointment of Nicholas Pike as a director
dot icon08/08/2013
Appointment of Mr Nicholas John Pike as a director
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon04/08/2010
Director's details changed for Nicholas John Pike on 2010-06-26
dot icon04/08/2010
Director's details changed for Julie Pike on 2010-06-24
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Secretary's details changed for Nicholas John Pike on 2010-06-24
dot icon04/08/2010
Register inspection address has been changed
dot icon06/08/2009
Director appointed julie pike
dot icon06/08/2009
Director and secretary appointed nicholas john pike
dot icon31/07/2009
Ad 11/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon14/07/2009
Appointment terminated director barbara kahan
dot icon11/07/2009
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
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
304.57K
-
0.00
92.92K
-
2022
26
251.44K
-
0.00
90.33K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
11/07/2009 - 11/07/2009
27891
Pike, Julie
Director
11/07/2009 - Present
4
Pike, Nicholas John
Director
07/08/2013 - Present
4
Dreyer, Matthew John
Director
17/05/2022 - 01/04/2024
2
Pike, Nicholas John
Secretary
11/07/2009 - Present
-

Persons with Significant Control

6
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 BAR AZITA LIMITED

BAR AZITA LIMITED is an(a) Active company incorporated on 11/07/2009 with the registered office located at Venton Green Acres, Lilley, Luton LU2 8LS. There are currently 3 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 BAR AZITA LIMITED?

toggle

BAR AZITA LIMITED is currently Active. It was registered on 11/07/2009 .

Where is BAR AZITA LIMITED located?

toggle

BAR AZITA LIMITED is registered at Venton Green Acres, Lilley, Luton LU2 8LS.

What does BAR AZITA LIMITED do?

toggle

BAR AZITA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BAR AZITA LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.