CASTLEFORD (UK) LIMITED

Register to unlock more data on OkredoRegister

CASTLEFORD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05214355

Incorporation date

25/08/2004

Size

Dormant

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2004)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon14/01/2025
Application to strike the company off the register
dot icon06/01/2025
Cessation of The X-Leisure (General Partner) Limited as a person with significant control on 2024-11-29
dot icon06/01/2025
Notification of Land Securities Spv's Limited as a person with significant control on 2024-11-29
dot icon06/01/2025
Termination of appointment of Land Securities Management Services Limited as a director on 2024-11-29
dot icon06/01/2025
Termination of appointment of Ls Director Limited as a director on 2024-11-29
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Solvency Statement dated 12/11/24
dot icon28/11/2024
Statement by Directors
dot icon28/11/2024
Statement of capital on 2024-11-28
dot icon18/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon20/10/2023
Appointment of Leigh Mccaveny as a director on 2023-10-19
dot icon19/10/2023
Termination of appointment of Rejinder Bangar as a director on 2023-10-19
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon20/06/2023
Termination of appointment of Daniel Stewart Rabin as a director on 2023-06-16
dot icon20/06/2023
Appointment of Mr Rejinder Bangar as a director on 2023-06-16
dot icon13/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon06/06/2022
Termination of appointment of Russell James Loveland as a director on 2022-05-27
dot icon01/06/2022
Appointment of Mr Daniel Stewart Rabin as a director on 2022-05-27
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon04/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/05/2021
Termination of appointment of Deepan Rasiklal Khiroya as a director on 2021-05-01
dot icon04/05/2021
Appointment of Mr Russell James Loveland as a director on 2021-05-01
dot icon19/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon09/01/2020
Satisfaction of charge 1 in full
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/07/2019
Director's details changed for Mr Deepan Rasiklal Khiroya on 2019-07-30
dot icon22/07/2019
Appointment of Mr Deepan Rasiklal Khiroya as a director on 2019-07-22
dot icon22/07/2019
Termination of appointment of Olivia Clare Troughton as a director on 2019-07-22
dot icon26/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon19/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/07/2017
Notification of The X-Leisure (General Partner) Limited as a person with significant control on 2016-04-06
dot icon05/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon10/01/2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-10
dot icon27/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon31/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon14/05/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon17/07/2014
Director's details changed for Olivia Clare Troughton on 2014-03-14
dot icon26/03/2014
Termination of appointment of Dominic O'rourke as a director
dot icon26/03/2014
Appointment of Olivia Clare Troughton as a director
dot icon20/12/2013
Full accounts made up to 2012-12-31
dot icon24/10/2013
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 2013-10-24
dot icon24/10/2013
Appointment of Ls Company Secretaries Limited as a secretary
dot icon24/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon12/02/2013
Appointment of Land Securities Management Services Limited as a director
dot icon12/02/2013
Appointment of Dominic James O'rourke as a director
dot icon12/02/2013
Termination of appointment of Olivia Troughton as a director
dot icon12/02/2013
Termination of appointment of Pierre Hardy as a director
dot icon12/02/2013
Appointment of Ls Director Limited as a director
dot icon12/02/2013
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 2013-02-12
dot icon23/01/2013
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon23/01/2013
Appointment of Pierre Andre Hardy as a director
dot icon23/01/2013
Appointment of Olivia Clare Troughton as a director
dot icon23/01/2013
Termination of appointment of Falguni Desai as a secretary
dot icon23/01/2013
Termination of appointment of Alasdair Evans as a director
dot icon23/01/2013
Termination of appointment of Xavier Pullen as a director
dot icon23/01/2013
Termination of appointment of Charles Staveley as a director
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon06/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon15/08/2012
Amended accounts made up to 2011-12-31
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon27/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Resolutions
dot icon21/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon08/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/03/2010
Amended full accounts made up to 2008-12-31
dot icon26/02/2010
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2010-02-26
dot icon27/08/2009
Resolutions
dot icon25/08/2009
Return made up to 25/08/09; full list of members
dot icon30/07/2009
Director appointed alasdair david evans
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon09/10/2008
Director appointed charles andrew rover staveley
dot icon01/10/2008
Appointment terminated director william sunnucks
dot icon26/08/2008
Return made up to 25/08/08; full list of members
dot icon01/04/2008
Appointment terminated director martin barber
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 25/08/07; full list of members
dot icon01/04/2007
Full accounts made up to 2005-12-31
dot icon12/03/2007
Director's particulars changed
dot icon05/10/2006
Return made up to 25/08/06; full list of members
dot icon27/04/2006
Secretary's particulars changed
dot icon20/10/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon02/09/2005
Return made up to 25/08/05; full list of members
dot icon13/07/2005
Statement of affairs
dot icon13/07/2005
Ad 26/10/04--------- £ si 1069383@1=1069383 £ ic 1/1069384
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon06/12/2004
New director appointed
dot icon17/11/2004
Particulars of mortgage/charge
dot icon25/08/2004
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
31/03/2024
dot iconNext confirmation date
20/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
08/09/2013 - Present
163
LS DIRECTOR LIMITED
Corporate Director
16/01/2013 - 29/11/2024
221
Mccaveny, Leigh
Director
19/10/2023 - Present
167
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
15/01/2013 - 30/09/2013
875
Barber, Martin
Director
24/08/2004 - 30/03/2008
133

Persons with Significant Control

3
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 CASTLEFORD (UK) LIMITED

CASTLEFORD (UK) LIMITED is an(a) Dissolved company incorporated on 25/08/2004 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 2 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 CASTLEFORD (UK) LIMITED?

toggle

CASTLEFORD (UK) LIMITED is currently Dissolved. It was registered on 25/08/2004 and dissolved on 15/04/2025.

Where is CASTLEFORD (UK) LIMITED located?

toggle

CASTLEFORD (UK) LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does CASTLEFORD (UK) LIMITED do?

toggle

CASTLEFORD (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CASTLEFORD (UK) LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.