CUSTOM LUNCHES LIMITED

Register to unlock more data on OkredoRegister

CUSTOM LUNCHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06716942

Incorporation date

07/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2008)
dot icon13/11/2024
Order of court to wind up
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon01/12/2023
Change of details for Mrs Jennifer Ann Yates as a person with significant control on 2023-12-01
dot icon01/12/2023
Change of details for Mr Peter Yates as a person with significant control on 2023-12-01
dot icon01/12/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon20/09/2022
Termination of appointment of Peter Yates as a director on 2022-09-07
dot icon20/09/2022
Termination of appointment of Jennifer Ann Yates as a director on 2022-09-07
dot icon13/09/2022
Appointment of Mr Steven Paul License as a director on 2022-09-07
dot icon11/07/2022
Registered office address changed from 7 Victory Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorest BH21 6SX to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on 2022-07-11
dot icon27/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-10-07 with updates
dot icon12/02/2020
Notification of Jennifer Ann Yates as a person with significant control on 2020-02-07
dot icon12/02/2020
Notification of Peter Yates as a person with significant control on 2020-02-07
dot icon12/02/2020
Cessation of Tina Elaine Mcmillan as a person with significant control on 2020-01-07
dot icon12/02/2020
Cessation of Colin Douglas Mcmillan as a person with significant control on 2020-02-07
dot icon12/02/2020
Appointment of Mrs Jennifer Ann Yates as a director on 2020-02-07
dot icon12/02/2020
Appointment of Mr Peter Yates as a director on 2020-02-07
dot icon12/02/2020
Termination of appointment of Tina Elaine Mcmillan as a director on 2020-02-07
dot icon12/02/2020
Termination of appointment of Colin Douglas Mcmillan as a director on 2020-02-07
dot icon12/02/2020
Termination of appointment of David Lee Boden as a director on 2020-02-07
dot icon12/02/2020
Termination of appointment of Colin Douglas Mcmillan as a secretary on 2020-02-07
dot icon08/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon06/01/2018
Appointment of Mr David Lee Boden as a director on 2018-01-05
dot icon07/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon22/09/2017
Micro company accounts made up to 2017-03-31
dot icon17/08/2017
Termination of appointment of Teresa Joyce Kearley as a director on 2017-08-17
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon23/12/2015
Appointment of Mrs Teresa Joyce Kearley as a director on 2015-12-23
dot icon18/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon08/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon10/10/2009
Register inspection address has been changed
dot icon09/10/2009
Director's details changed for Mr Colin Douglas Mcmillan on 2009-10-06
dot icon09/10/2009
Director's details changed for Mrs Tina Elaine Mcmillan on 2009-10-06
dot icon22/06/2009
Registered office changed on 22/06/2009 from unit 75 & 76 basepoint aviation park west bournemouth international airport, hurn christchurch dorset BH23 6NW united kingdom
dot icon22/06/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon11/12/2008
Registered office changed on 11/12/2008 from 26 station road willington bedford MK44 3QH
dot icon11/12/2008
Secretary appointed mr colin douglas mcmillan
dot icon11/12/2008
Director appointed mr colin douglas mcmillan
dot icon11/12/2008
Director appointed mrs tina elaine mcmillan
dot icon08/10/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon08/10/2008
Appointment terminated director aderyn hurworth
dot icon07/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

42
2022
change arrow icon-99.98 % *

* during past year

Cash in Bank

£22.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
07/10/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
65.68K
-
0.00
100.70K
-
2022
42
123.34K
-
0.00
22.00
-
2022
42
123.34K
-
0.00
22.00
-

Employees

2022

Employees

42 Descended-5 % *

Net Assets(GBP)

123.34K £Ascended87.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.00 £Descended-99.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurworth, Aderyn
Director
07/10/2008 - 07/10/2008
3461
Mcmillan, Tina Elaine
Director
11/12/2008 - 07/02/2020
1
Mcmillan, Colin Douglas
Director
11/12/2008 - 07/02/2020
2
Yates, Peter
Director
07/02/2020 - 07/09/2022
7
Yates, Jennifer Ann
Director
07/02/2020 - 07/09/2022
2

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

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About CUSTOM LUNCHES LIMITED

CUSTOM LUNCHES LIMITED is an(a) Liquidation company incorporated on 07/10/2008 with the registered office located at Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOM LUNCHES LIMITED?

toggle

CUSTOM LUNCHES LIMITED is currently Liquidation. It was registered on 07/10/2008 .

Where is CUSTOM LUNCHES LIMITED located?

toggle

CUSTOM LUNCHES LIMITED is registered at Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PW.

What does CUSTOM LUNCHES LIMITED do?

toggle

CUSTOM LUNCHES LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CUSTOM LUNCHES LIMITED have?

toggle

CUSTOM LUNCHES LIMITED had 42 employees in 2022.

What is the latest filing for CUSTOM LUNCHES LIMITED?

toggle

The latest filing was on 13/11/2024: Order of court to wind up.