CEASED TRADING 05673115 LTD

Register to unlock more data on OkredoRegister

CEASED TRADING 05673115 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05673115

Incorporation date

12/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2006)
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
Appointment of Miss Olivia Danielle Dragonette as a director on 2025-04-14
dot icon03/06/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-04-14
dot icon03/06/2025
Cessation of Julie Elizabeth Griffiths as a person with significant control on 2025-04-14
dot icon03/06/2025
Termination of appointment of Lyndon Charles Griffiths as a director on 2025-04-14
dot icon03/06/2025
Termination of appointment of Julie Elizabeth Griffiths as a director on 2025-04-14
dot icon03/06/2025
Cessation of Lyndon Charles Griffiths as a person with significant control on 2025-04-14
dot icon03/06/2025
Registered office address changed from Bridge House River Side North Bewdley DY12 1AB England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-06-03
dot icon03/06/2025
Confirmation statement made on 2025-03-05 with updates
dot icon03/06/2025
Certificate of change of name
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon24/10/2024
Total exemption full accounts made up to 2023-03-30
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon29/05/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2024
Registered office address changed from 1 Broad Lane Bradmore Wolverhampton WV3 9BJ England to Bridge House River Side North Bewdley DY12 1AB on 2024-05-24
dot icon27/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon08/02/2023
Second filing of Confirmation Statement dated 2022-03-05
dot icon08/02/2023
Second filing of Confirmation Statement dated 2021-03-05
dot icon02/02/2023
Withdrawal of a person with significant control statement on 2023-02-02
dot icon02/02/2023
Withdrawal of a person with significant control statement on 2023-02-02
dot icon01/02/2023
Cessation of Linden Tree Corporation Limited as a person with significant control on 2020-04-01
dot icon01/02/2023
Notification of Lyndon Charles Griffiths as a person with significant control on 2020-04-01
dot icon01/02/2023
Notification of Julie Elizabeth Griffiths as a person with significant control on 2020-04-01
dot icon01/02/2023
Notification of a person with significant control statement
dot icon01/02/2023
Notification of a person with significant control statement
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Certificate of change of name
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon19/03/2018
Change of details for Linden Tree Corporation Limited as a person with significant control on 2018-01-19
dot icon03/11/2017
Termination of appointment of David Harcourt Howell as a secretary on 2017-11-01
dot icon03/11/2017
Registered office address changed from 11 Wollaston Court Stourbridge West Midlands DY8 4SQ to 1 Broad Lane Bradmore Wolverhampton WV3 9BJ on 2017-11-03
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon20/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon20/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Lyndon Charles Griffiths on 2013-01-14
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon12/01/2011
Secretary's details changed for David Harcourt Howell on 2010-10-28
dot icon22/10/2010
Registered office address changed from 18 the Woodlands Pedmore Stourbridge West Midlands DY8 2RA England on 2010-10-22
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Registered office address changed from 85 Norton Road Norton Stourbridge West Midlands DY8 2TB on 2010-05-24
dot icon12/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon12/01/2010
Director's details changed for Lyndon Charles Griffiths on 2010-01-12
dot icon12/01/2010
Director's details changed for Mrs Julie Elizabeth Griffiths on 2010-01-12
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 12/01/09; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 12/01/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 12/01/07; full list of members
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon19/01/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Secretary resigned
dot icon12/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2023
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
44.80K
-
0.00
-
-
2022
6
57.97K
-
0.00
-
-
2022
6
57.97K
-
0.00
-
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

57.97K £Ascended29.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UKF NOMINEES LIMITED
Nominee Director
12/01/2006 - 12/01/2006
158
Griffiths, Julie Elizabeth
Director
12/01/2006 - 14/04/2025
11
Griffiths, Lyndon Charles
Director
12/01/2006 - 14/04/2025
17
Howell, David Harcourt
Secretary
12/01/2006 - 01/11/2017
18
Ukf Secretaries Limited
Nominee Secretary
12/01/2006 - 12/01/2006
151

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CEASED TRADING 05673115 LTD

CEASED TRADING 05673115 LTD is an(a) Active company incorporated on 12/01/2006 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CEASED TRADING 05673115 LTD?

toggle

CEASED TRADING 05673115 LTD is currently Active. It was registered on 12/01/2006 .

Where is CEASED TRADING 05673115 LTD located?

toggle

CEASED TRADING 05673115 LTD is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CEASED TRADING 05673115 LTD do?

toggle

CEASED TRADING 05673115 LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CEASED TRADING 05673115 LTD have?

toggle

CEASED TRADING 05673115 LTD had 6 employees in 2022.

What is the latest filing for CEASED TRADING 05673115 LTD?

toggle

The latest filing was on 04/06/2025: Compulsory strike-off action has been discontinued.