CAMELOT KNIGHTS LIMITED

Register to unlock more data on OkredoRegister

CAMELOT KNIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04920441

Incorporation date

03/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Latimer Road, Cropston, Leicester LE7 7GPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2003)
dot icon12/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon15/01/2023
Confirmation statement made on 2022-10-18 with no updates
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon28/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon28/07/2018
Micro company accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/02/2017
Registered office address changed from 22 the Pyke Rothley Leicester LE7 7LY to 1 Latimer Road Cropston Leicester LE7 7GP on 2017-02-17
dot icon04/12/2016
Confirmation statement made on 2016-10-20 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon26/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/02/2013
Registered office address changed from Po Box Po 21 the Old Convent Llanbadarn Road Aberystwyth Ceredigion SY23 1WX Wales on 2013-02-25
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon18/09/2012
Registered office address changed from Gwynfa Llanfihangel Y Creuddyn Aberystwyth Dyfed SY23 4JY on 2012-09-18
dot icon21/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon13/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon15/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon02/11/2009
Director's details changed for Managing Director Steven Phillip Partridge on 2009-10-02
dot icon04/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/12/2008
Appointment terminated secretary diane partridge
dot icon11/11/2008
Return made up to 20/10/08; no change of members
dot icon19/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon29/10/2007
Return made up to 20/10/07; no change of members
dot icon21/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon12/10/2006
Return made up to 03/10/06; full list of members
dot icon25/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon09/11/2005
Return made up to 03/10/05; full list of members
dot icon05/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon09/12/2004
Return made up to 03/10/04; full list of members
dot icon18/10/2004
Registered office changed on 18/10/04 from: willow house farm, winkhill, near leek, staffordshire ST13 7QZ
dot icon25/10/2003
Registered office changed on 25/10/03 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE
dot icon25/10/2003
Secretary resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New secretary appointed
dot icon03/10/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.78K
-
0.00
-
-
2021
1
13.78K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

13.78K £Ascended- *

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
RM REGISTRARS LIMITED
Corporate Secretary
03/10/2003 - 03/10/2003
1740
RM NOMINEES LIMITED
Corporate Director
03/10/2003 - 03/10/2003
1419
Partridge, Steven Phillip, Managing Director
Director
03/10/2003 - Present
-
Partridge, Diane Lester, Secretary
Secretary
03/10/2003 - 29/11/2008
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMELOT KNIGHTS LIMITED

CAMELOT KNIGHTS LIMITED is an(a) Dissolved company incorporated on 03/10/2003 with the registered office located at 1 Latimer Road, Cropston, Leicester LE7 7GP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMELOT KNIGHTS LIMITED?

toggle

CAMELOT KNIGHTS LIMITED is currently Dissolved. It was registered on 03/10/2003 and dissolved on 12/12/2023.

Where is CAMELOT KNIGHTS LIMITED located?

toggle

CAMELOT KNIGHTS LIMITED is registered at 1 Latimer Road, Cropston, Leicester LE7 7GP.

What does CAMELOT KNIGHTS LIMITED do?

toggle

CAMELOT KNIGHTS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CAMELOT KNIGHTS LIMITED have?

toggle

CAMELOT KNIGHTS LIMITED had 1 employees in 2021.

What is the latest filing for CAMELOT KNIGHTS LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via compulsory strike-off.