BREAKALEG LIMITED

Register to unlock more data on OkredoRegister

BREAKALEG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03111930

Incorporation date

10/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

125 Dynevor Road, London N16 0DACopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1995)
dot icon31/03/2026
Micro company accounts made up to 2025-07-31
dot icon17/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon02/04/2024
Micro company accounts made up to 2023-07-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-07-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon15/06/2022
Micro company accounts made up to 2021-07-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-07-31
dot icon16/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-07-31
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon05/10/2013
Registered office address changed from 125 125 Dynevor Road Stoke Newington London N16 0DA United Kingdom on 2013-10-05
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/02/2013
Compulsory strike-off action has been discontinued
dot icon12/02/2013
Annual return made up to 2012-10-10 with full list of shareholders
dot icon12/02/2013
Registered office address changed from 125 125 Dynevor Road Stoke Newington London N16 0DA United Kingdom on 2013-02-12
dot icon12/02/2013
Registered office address changed from 1 Kingsway House Albion Road London N16 0TA on 2013-02-12
dot icon11/02/2013
Director's details changed for Sandra Boyce on 2012-10-01
dot icon05/02/2013
First Gazette notice for compulsory strike-off
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/01/2012
Annual return made up to 2011-10-10 with full list of shareholders
dot icon27/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon06/01/2011
Annual return made up to 2010-10-10 with full list of shareholders
dot icon11/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon05/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon05/11/2009
Director's details changed for Sandra Boyce on 2009-11-04
dot icon26/03/2009
Accounts for a dormant company made up to 2008-07-31
dot icon06/03/2009
Return made up to 10/10/08; full list of members
dot icon13/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon08/11/2007
Return made up to 10/10/07; full list of members
dot icon02/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon13/12/2006
Return made up to 10/10/06; full list of members
dot icon06/12/2006
Secretary resigned
dot icon03/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon19/10/2005
Return made up to 10/10/05; full list of members
dot icon18/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon29/11/2004
Return made up to 10/10/04; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2003-07-31
dot icon17/01/2004
Return made up to 10/10/03; full list of members
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon12/11/2002
Return made up to 10/10/02; full list of members
dot icon15/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon03/11/2001
Return made up to 10/10/01; full list of members
dot icon24/10/2000
Return made up to 10/10/00; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 2000-07-31
dot icon24/10/2000
Resolutions
dot icon01/11/1999
Return made up to 10/10/99; full list of members
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Accounts for a dormant company made up to 1999-07-31
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon16/10/1998
Return made up to 10/10/98; no change of members
dot icon18/12/1997
Return made up to 10/10/97; no change of members
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Accounts for a dormant company made up to 1997-07-31
dot icon04/05/1997
Accounts for a dormant company made up to 1996-07-31
dot icon04/05/1997
Resolutions
dot icon05/02/1997
Return made up to 10/10/96; full list of members
dot icon21/07/1996
Accounting reference date shortened from 31/10/96 to 31/07/96
dot icon09/11/1995
Secretary resigned;new director appointed
dot icon08/11/1995
New secretary appointed;director resigned
dot icon08/11/1995
Registered office changed on 08/11/95 from: 31-33 bondway london SW8 1SJ
dot icon10/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.06K
-
0.00
-
-
2022
0
12.08K
-
0.00
-
-
2023
0
12.62K
-
0.00
-
-
2023
0
12.62K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.62K £Ascended4.51 % *

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
Grant Secretaries Limited
Nominee Secretary
09/10/1995 - 10/10/1995
695
Ms Sandra Boyce
Director
11/10/1995 - Present
-
Grant Directors Limited
Nominee Director
09/10/1995 - 10/10/1995
697
Boyce, Peter
Secretary
10/10/1995 - 05/12/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKALEG LIMITED

BREAKALEG LIMITED is an(a) Active company incorporated on 10/10/1995 with the registered office located at 125 Dynevor Road, London N16 0DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKALEG LIMITED?

toggle

BREAKALEG LIMITED is currently Active. It was registered on 10/10/1995 .

Where is BREAKALEG LIMITED located?

toggle

BREAKALEG LIMITED is registered at 125 Dynevor Road, London N16 0DA.

What does BREAKALEG LIMITED do?

toggle

BREAKALEG LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BREAKALEG LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-07-31.