CRESSTONE LIMITED

Register to unlock more data on OkredoRegister

CRESSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274573

Incorporation date

06/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 North Street, Oadby, Leicester LE2 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon14/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon30/10/2025
Appointment of Mr Izhak Livne as a director on 2025-10-11
dot icon27/10/2025
Notification of Izhak Livne as a person with significant control on 2025-09-12
dot icon17/10/2025
Cessation of Israel Livne as a person with significant control on 2025-09-12
dot icon17/10/2025
Cessation of Ronit Livne as a person with significant control on 2025-09-12
dot icon17/10/2025
Termination of appointment of Ronit Livne as a director on 2025-10-11
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2024-11-06 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/01/2024
Confirmation statement made on 2023-11-06 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/07/2022
Change of details for Mrs Ronit Livne as a person with significant control on 2022-01-01
dot icon04/07/2022
Change of details for Mr Israel Livne as a person with significant control on 2022-01-01
dot icon24/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/02/2021
Previous accounting period extended from 2020-05-31 to 2020-11-30
dot icon12/01/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon22/05/2018
Change of share class name or designation
dot icon15/05/2018
Resolutions
dot icon10/05/2018
Registered office address changed from 340 Melton Road Leicester LE4 7SL to 3 North Street Oadby Leicester LE2 5AH on 2018-05-10
dot icon20/03/2018
Termination of appointment of Izhak Livne as a secretary on 2018-02-28
dot icon20/03/2018
Termination of appointment of Izhak Livne as a director on 2018-02-28
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/02/2018
Appointment of Ronit Livne as a director on 2018-02-27
dot icon18/01/2018
Confirmation statement made on 2017-11-06 with updates
dot icon22/11/2017
Change of details for Mr Israel Livne as a person with significant control on 2016-04-07
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon22/03/2016
Appointment of Mr Izhak Livne as a director on 2016-03-16
dot icon22/03/2016
Termination of appointment of Israel Livne as a director on 2016-03-16
dot icon22/03/2016
Appointment of Izhak Livne as a secretary on 2016-03-16
dot icon22/03/2016
Termination of appointment of Israel Livne as a secretary on 2016-03-16
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon15/12/2015
Registered office address changed from 3 North Street Oadby Leicester LE2 5AH to 340 Melton Road Leicester LE4 7SL on 2015-12-15
dot icon02/06/2015
Termination of appointment of Dana Livne as a director on 2014-06-01
dot icon02/06/2015
Appointment of Mr Israel Livne as a director on 2014-06-01
dot icon04/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon29/08/2013
Previous accounting period extended from 2012-11-30 to 2013-05-31
dot icon14/01/2013
Termination of appointment of Ronit Livne as a director
dot icon14/01/2013
Termination of appointment of Noga Livne as a director
dot icon14/01/2013
Termination of appointment of Israel Livne as a director
dot icon14/01/2013
Termination of appointment of Isaac Livne as a director
dot icon27/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon04/10/2011
Appointment of Mr Isaac Livne as a director
dot icon04/10/2011
Termination of appointment of Isaac Livne as a director
dot icon04/10/2011
Appointment of Ms Noga Livne as a director
dot icon04/10/2011
Appointment of Mr Isaac Livne as a director
dot icon04/10/2011
Appointment of Ms Dana Livne as a director
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon20/10/2010
Registered office address changed from 14 Tynedale Close Oadby Leicester Leicestershire LE2 4TS on 2010-10-20
dot icon12/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon18/11/2009
Director's details changed for Ronit Livne on 2009-10-31
dot icon18/11/2009
Director's details changed for Israel Livne on 2009-10-31
dot icon26/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 06/11/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/11/2006
Return made up to 06/11/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/11/2005
Return made up to 06/11/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/02/2005
Registered office changed on 23/02/05 from: 340 melton road leicester LE4 7SL
dot icon18/11/2004
Return made up to 06/11/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/11/2003
Return made up to 06/11/03; full list of members
dot icon03/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon26/11/2002
Return made up to 06/11/02; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon20/11/2001
Return made up to 06/11/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-11-30
dot icon15/11/2000
Return made up to 06/11/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-11-30
dot icon24/11/1999
Return made up to 06/11/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-11-30
dot icon16/03/1999
Director's particulars changed
dot icon16/03/1999
Secretary's particulars changed;director's particulars changed
dot icon16/03/1999
New director appointed
dot icon20/11/1998
Return made up to 06/11/98; full list of members
dot icon28/08/1998
Full accounts made up to 1997-11-30
dot icon27/11/1997
Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon26/11/1997
Return made up to 06/11/97; full list of members
dot icon14/07/1997
Registered office changed on 14/07/97 from: 99 foxhunter drive leicester leicestershire LE2 5FH
dot icon22/11/1996
Resolutions
dot icon22/11/1996
£ nc 100/10000 07/11/96
dot icon19/11/1996
Director resigned
dot icon19/11/1996
Secretary resigned;director resigned
dot icon19/11/1996
New director appointed
dot icon19/11/1996
New secretary appointed
dot icon19/11/1996
Registered office changed on 19/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon06/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
448.49K
-
0.00
457.27K
-
2022
2
301.66K
-
0.00
214.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESSTONE LIMITED

CRESSTONE LIMITED is an(a) Active company incorporated on 06/11/1996 with the registered office located at 3 North Street, Oadby, Leicester LE2 5AH. 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 CRESSTONE LIMITED?

toggle

CRESSTONE LIMITED is currently Active. It was registered on 06/11/1996 .

Where is CRESSTONE LIMITED located?

toggle

CRESSTONE LIMITED is registered at 3 North Street, Oadby, Leicester LE2 5AH.

What does CRESSTONE LIMITED do?

toggle

CRESSTONE LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for CRESSTONE LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-06 with updates.