CAVENDISH KANE & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH KANE & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09154571

Incorporation date

30/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

23-29 Sandy Way, Yeadon, Leeds LS19 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2014)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
Confirmation statement made on 2022-07-30 with updates
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon02/09/2021
Confirmation statement made on 2021-07-30 with updates
dot icon28/01/2021
Change of details for a person with significant control
dot icon23/12/2020
Registered office address changed from 23-29 Sandy Way Sandy Way Yeadon Leeds LS19 7EW England to 23-29 Sandy Way Yeadon Leeds LS19 7EW on 2020-12-23
dot icon23/12/2020
Registered office address changed from Unit 5 City Business Centre Lower Road London SE16 2XB England to 23-29 Sandy Way Sandy Way Yeadon Leeds LS19 7EW on 2020-12-23
dot icon23/12/2020
Appointment of Mr Malcolm John Dixon as a director on 2020-12-23
dot icon23/12/2020
Notification of Malcolm Dixon as a person with significant control on 2020-12-23
dot icon23/12/2020
Cessation of Luke Richardson as a person with significant control on 2020-12-22
dot icon23/12/2020
Termination of appointment of Charles Leach as a director on 2020-12-22
dot icon23/12/2020
Cessation of Charles Leach as a person with significant control on 2020-12-22
dot icon23/12/2020
Termination of appointment of Luke Richardson as a director on 2020-12-22
dot icon25/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon26/06/2020
Registered office address changed from C/O Elena Meskhi & Co South Quay Building, 1st Floor 189 Marsh Wall London E14 9SH England to Unit 5 City Business Centre Lower Road London SE16 2XB on 2020-06-26
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon25/03/2019
Registered office address changed from South Quay Building 1st Floor 189 Marsh Wall London E14 9SH England to C/O Elena Meskhi & Co South Quay Building, 1st Floor 189 Marsh Wall London E14 9SH on 2019-03-25
dot icon06/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/08/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon21/05/2018
Registered office address changed from 154 Bishopsgate 2nd Floor London EC2M 4LN England to South Quay Building 1st Floor 189 Marsh Wall London E14 9SH on 2018-05-21
dot icon16/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon29/08/2017
Registered office address changed from The Nucleus Business & Innovation Centre Brunel Way Dartford Kent DA1 5GA to 154 Bishopsgate 2nd Floor London EC2M 4LN on 2017-08-29
dot icon11/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon28/04/2017
Appointment of Mr Luke Richardson as a director on 2017-03-24
dot icon28/04/2017
Termination of appointment of Donna Leach as a director on 2017-03-24
dot icon28/04/2017
Appointment of Charles Leach as a director on 2017-03-24
dot icon06/10/2016
Confirmation statement made on 2016-07-30 with updates
dot icon30/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon15/01/2016
Termination of appointment of Chris Hurst as a director on 2016-01-15
dot icon14/01/2016
Appointment of Donna Leach as a director on 2016-01-14
dot icon18/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon19/12/2014
Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to The Nucleus Business & Innovation Centre Brunel Way Dartford Kent DA1 5GA on 2014-12-19
dot icon30/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
30/07/2023
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
30/07/2021
dot iconNext due on
30/04/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Luke
Director
24/03/2017 - 22/12/2020
13
Hurst, Chris
Director
30/07/2014 - 15/01/2016
3
Dixon, Malcolm John
Director
23/12/2020 - Present
6
Leach, Donna
Director
14/01/2016 - 24/03/2017
-
Leach, Charles
Director
24/03/2017 - 22/12/2020
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAVENDISH KANE & ASSOCIATES LIMITED

CAVENDISH KANE & ASSOCIATES LIMITED is an(a) Active company incorporated on 30/07/2014 with the registered office located at 23-29 Sandy Way, Yeadon, Leeds LS19 7EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH KANE & ASSOCIATES LIMITED?

toggle

CAVENDISH KANE & ASSOCIATES LIMITED is currently Active. It was registered on 30/07/2014 .

Where is CAVENDISH KANE & ASSOCIATES LIMITED located?

toggle

CAVENDISH KANE & ASSOCIATES LIMITED is registered at 23-29 Sandy Way, Yeadon, Leeds LS19 7EW.

What does CAVENDISH KANE & ASSOCIATES LIMITED do?

toggle

CAVENDISH KANE & ASSOCIATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAVENDISH KANE & ASSOCIATES LIMITED?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.