CRESTMILL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CRESTMILL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10549911

Incorporation date

05/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

1 Osborne Road, Newcastle Upon Tyne NE2 2AACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2017)
dot icon06/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Compulsory strike-off action has been discontinued
dot icon18/01/2025
Micro company accounts made up to 2024-02-05
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon09/04/2024
Micro company accounts made up to 2023-01-31
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon03/04/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Termination of appointment of James Phillip Lackie as a director on 2023-12-10
dot icon19/12/2023
Cessation of James Phillip Lackie as a person with significant control on 2023-12-10
dot icon19/12/2023
Appointment of Mr Joshua Davies as a director on 2023-12-10
dot icon19/12/2023
Notification of Joshua Davies as a person with significant control on 2023-12-10
dot icon04/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon03/10/2022
Change of details for Mr James Phillip Lackie as a person with significant control on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr James Philip Lackie on 2022-09-30
dot icon28/04/2022
Compulsory strike-off action has been discontinued
dot icon27/04/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon20/11/2021
Appointment of Mr James Philip Lackie as a director on 2021-11-15
dot icon18/11/2021
Notification of James Philip Lackie as a person with significant control on 2021-11-15
dot icon15/11/2021
Termination of appointment of James Philip Lackie as a director on 2021-11-15
dot icon15/11/2021
Cessation of James Lackie as a person with significant control on 2021-11-15
dot icon12/08/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon21/03/2021
Micro company accounts made up to 2021-01-31
dot icon19/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon26/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon29/06/2019
Confirmation statement made on 2019-06-29 with updates
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon21/06/2019
Micro company accounts made up to 2019-01-31
dot icon07/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon24/05/2018
Micro company accounts made up to 2018-01-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon24/05/2018
Cessation of Fd Secretarial Ltd as a person with significant control on 2018-05-01
dot icon24/05/2018
Notification of James Lackie as a person with significant control on 2018-05-01
dot icon13/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon23/01/2017
Appointment of Mr James Philip Lackie as a director on 2017-01-07
dot icon08/01/2017
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1 Osborne Road Newcastle upon Tyne NE2 2AA on 2017-01-08
dot icon06/01/2017
Termination of appointment of Michael Duke as a director on 2017-01-06
dot icon05/01/2017
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
05/02/2024
dot iconNext confirmation date
20/01/2025
dot iconLast change occurred
05/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/02/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
239.19K
-
0.00
-
-
2022
1
239.19K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lackie, James Phillip
Director
15/11/2021 - 10/12/2023
12
Lackie, James Philip
Director
07/01/2017 - 15/11/2021
8
Duke, Michael
Director
05/01/2017 - 06/01/2017
12590
Davies, Joshua
Director
10/12/2023 - Present
38

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CRESTMILL INVESTMENTS LIMITED

CRESTMILL INVESTMENTS LIMITED is an(a) Active company incorporated on 05/01/2017 with the registered office located at 1 Osborne Road, Newcastle Upon Tyne NE2 2AA. 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 CRESTMILL INVESTMENTS LIMITED?

toggle

CRESTMILL INVESTMENTS LIMITED is currently Active. It was registered on 05/01/2017 .

Where is CRESTMILL INVESTMENTS LIMITED located?

toggle

CRESTMILL INVESTMENTS LIMITED is registered at 1 Osborne Road, Newcastle Upon Tyne NE2 2AA.

What does CRESTMILL INVESTMENTS LIMITED do?

toggle

CRESTMILL INVESTMENTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CRESTMILL INVESTMENTS LIMITED?

toggle

The latest filing was on 06/05/2025: Compulsory strike-off action has been suspended.