D'NISI SHAWLANDS LTD.

Register to unlock more data on OkredoRegister

D'NISI SHAWLANDS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC336246

Incorporation date

16/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

D'Nisi House, 66 Quarry Street, Hamilton ML3 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2008)
dot icon26/02/2026
Termination of appointment of Lesley Middleton as a director on 2026-02-11
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon12/01/2026
Appointment of Mrs Nikki Anne Trainer as a director on 2026-01-05
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Registration of charge SC3362460001, created on 2025-08-11
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/08/2024
Change of details for Mr Daryoush Haim Nejat as a person with significant control on 2024-08-24
dot icon26/08/2024
Director's details changed for Mrs Denise Nejat on 2024-08-24
dot icon26/08/2024
Director's details changed for Haim Nejat on 2024-08-24
dot icon19/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Appointment of Mrs Lesley Middleton as a director on 2023-05-01
dot icon19/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon12/12/2022
Termination of appointment of Lhyam Sumal as a director on 2022-12-12
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Appointment of Mr Lhyam Sumal as a director on 2022-07-08
dot icon01/04/2022
Termination of appointment of Tamsin Gibb as a director on 2022-04-01
dot icon21/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon18/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Appointment of Mrs Tamsin Gibb as a director on 2018-05-11
dot icon19/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon26/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Appointment of Mrs Denise Nejat as a director
dot icon06/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon18/02/2010
Secretary's details changed for Denise Nejat on 2010-01-20
dot icon18/02/2010
Director's details changed for Haim Nejat on 2010-01-20
dot icon02/02/2010
Amended accounts made up to 2009-03-31
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Previous accounting period extended from 2009-01-31 to 2009-03-31
dot icon30/03/2009
Return made up to 16/01/09; full list of members
dot icon12/05/2008
Secretary appointed denise nejat
dot icon12/05/2008
Director appointed haim nejat
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon16/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
89.91K
-
0.00
38.24K
-
2022
9
37.25K
-
0.00
54.15K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumal, Lhyam
Director
08/07/2022 - 12/12/2022
10
Nejat, Haim
Director
16/01/2008 - Present
5
Middleton, Lesley
Director
01/05/2023 - 11/02/2026
6
Trainer, Nikki Anne
Director
05/01/2026 - Present
6
Nejat, Denise
Director
02/10/2012 - Present
15

Persons with Significant Control

1
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 D'NISI SHAWLANDS LTD.

D'NISI SHAWLANDS LTD. is an(a) Active company incorporated on 16/01/2008 with the registered office located at D'Nisi House, 66 Quarry Street, Hamilton ML3 7AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D'NISI SHAWLANDS LTD.?

toggle

D'NISI SHAWLANDS LTD. is currently Active. It was registered on 16/01/2008 .

Where is D'NISI SHAWLANDS LTD. located?

toggle

D'NISI SHAWLANDS LTD. is registered at D'Nisi House, 66 Quarry Street, Hamilton ML3 7AU.

What does D'NISI SHAWLANDS LTD. do?

toggle

D'NISI SHAWLANDS LTD. operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for D'NISI SHAWLANDS LTD.?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Lesley Middleton as a director on 2026-02-11.