DAMON'S RESTAURANTS (UK) LIMITED

Register to unlock more data on OkredoRegister

DAMON'S RESTAURANTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02069952

Incorporation date

03/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

999 Doddington Road, Lincoln, Lincolnshire LN6 3SECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon19/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-26
dot icon17/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-01-28
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-01-29
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-30
dot icon22/12/2021
Accounts for a small company made up to 2021-01-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon28/01/2021
Accounts for a small company made up to 2020-01-26
dot icon10/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon01/10/2020
Previous accounting period extended from 2019-10-31 to 2020-01-31
dot icon11/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon05/08/2019
Accounts for a small company made up to 2018-10-28
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon27/07/2018
Full accounts made up to 2017-10-29
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon07/08/2017
Full accounts made up to 2016-10-30
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon03/08/2016
Accounts for a medium company made up to 2015-10-25
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon05/08/2015
Accounts for a medium company made up to 2014-10-26
dot icon05/03/2015
Director's details changed for John Edmund Foulston on 2015-03-01
dot icon15/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon12/08/2014
Accounts for a medium company made up to 2013-10-27
dot icon13/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon18/07/2013
Accounts for a medium company made up to 2012-10-28
dot icon11/02/2013
Miscellaneous
dot icon20/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-10-30
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 12
dot icon05/04/2012
Termination of appointment of Keith Gee as a director
dot icon05/04/2012
Termination of appointment of Keith Gee as a secretary
dot icon13/03/2012
Appointment of Mr Stuart Andrew Carey as a director
dot icon05/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2010-10-31
dot icon28/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon08/11/2010
Miscellaneous
dot icon04/08/2010
Accounts for a medium company made up to 2009-11-01
dot icon19/05/2010
Appointment of Mr Keith Alan Gee as a secretary
dot icon19/05/2010
Termination of appointment of Robert Greenop as a secretary
dot icon15/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon15/12/2009
Director's details changed for Keith Gee on 2009-12-07
dot icon21/07/2009
Accounts for a medium company made up to 2008-11-02
dot icon08/12/2008
Return made up to 07/12/08; full list of members
dot icon28/08/2008
Accounts for a medium company made up to 2007-10-28
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges
dot icon15/05/2008
Registered office changed on 15/05/2008 from damons restaurant 999 doddington road lincoln LN5 7SB
dot icon14/04/2008
Accounts for a medium company made up to 2006-10-29
dot icon27/02/2008
Return made up to 07/12/07; no change of members
dot icon19/12/2006
Return made up to 07/12/06; full list of members
dot icon15/08/2006
Full accounts made up to 2005-10-31
dot icon16/12/2005
Return made up to 07/12/05; full list of members
dot icon24/08/2005
Full accounts made up to 2004-10-31
dot icon10/01/2005
Return made up to 22/12/04; full list of members
dot icon28/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Full accounts made up to 2003-10-26
dot icon23/02/2004
Return made up to 31/12/03; full list of members
dot icon22/10/2003
Full accounts made up to 2002-10-27
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon27/08/2002
Full accounts made up to 2001-10-28
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon21/08/2001
Full accounts made up to 2000-10-29
dot icon25/01/2001
Particulars of mortgage/charge
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon08/12/2000
Particulars of mortgage/charge
dot icon17/08/2000
Full accounts made up to 1999-10-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New secretary appointed
dot icon22/07/1999
Secretary resigned;director resigned
dot icon10/03/1999
Full accounts made up to 1998-11-01
dot icon10/02/1999
Return made up to 31/12/98; full list of members
dot icon11/08/1998
Full accounts made up to 1997-10-26
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon28/05/1997
Full accounts made up to 1996-10-31
dot icon20/02/1997
Return made up to 31/12/96; no change of members
dot icon06/02/1997
Particulars of mortgage/charge
dot icon17/12/1996
Director resigned
dot icon04/07/1996
Full accounts made up to 1995-10-31
dot icon05/03/1996
Return made up to 31/12/95; full list of members
dot icon08/09/1995
Particulars of mortgage/charge
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon21/03/1995
Particulars of mortgage/charge
dot icon15/03/1995
Secretary resigned;new secretary appointed
dot icon03/03/1995
Full accounts made up to 1994-10-31
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Full accounts made up to 1993-10-31
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon05/10/1993
Particulars of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon28/05/1993
Full accounts made up to 1992-10-31
dot icon16/03/1993
Particulars of mortgage/charge
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon17/09/1992
Accounting reference date extended from 31/08 to 31/10
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Director resigned;new director appointed
dot icon06/08/1992
Director resigned;new director appointed
dot icon06/07/1992
Accounts for a small company made up to 1991-08-31
dot icon18/02/1992
Auditor's resignation
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon02/08/1991
Accounts for a small company made up to 1990-08-31
dot icon13/03/1991
Return made up to 31/12/90; no change of members
dot icon01/11/1990
Particulars of mortgage/charge
dot icon17/09/1990
Accounts for a small company made up to 1989-08-31
dot icon09/08/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
Particulars of mortgage/charge
dot icon06/02/1990
Return made up to 31/12/89; full list of members
dot icon09/02/1989
Accounts for a dormant company made up to 1988-06-30
dot icon09/02/1989
Return made up to 14/07/88; full list of members
dot icon08/08/1988
Certificate of change of name
dot icon03/06/1988
Declaration of satisfaction of mortgage/charge
dot icon07/02/1988
Return made up to 28/12/87; full list of members
dot icon11/01/1988
Resolutions
dot icon11/01/1988
Accounts made up to 1987-08-31
dot icon02/06/1987
Particulars of mortgage/charge
dot icon22/04/1987
Accounting reference date notified as 31/08
dot icon18/03/1987
Resolutions
dot icon17/03/1987
Director resigned;new director appointed
dot icon17/03/1987
Registered office changed on 17/03/87 from: 50 old street london EC1V 9AQ
dot icon03/11/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-100 *

* 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
26/01/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
26/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
113
80.49K
-
0.00
7.80K
-
2022
100
451.61K
-
0.00
6.81K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Stuart Andrew
Director
01/03/2012 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About DAMON'S RESTAURANTS (UK) LIMITED

DAMON'S RESTAURANTS (UK) LIMITED is an(a) Active company incorporated on 03/11/1986 with the registered office located at 999 Doddington Road, Lincoln, Lincolnshire LN6 3SE. 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 DAMON'S RESTAURANTS (UK) LIMITED?

toggle

DAMON'S RESTAURANTS (UK) LIMITED is currently Active. It was registered on 03/11/1986 .

Where is DAMON'S RESTAURANTS (UK) LIMITED located?

toggle

DAMON'S RESTAURANTS (UK) LIMITED is registered at 999 Doddington Road, Lincoln, Lincolnshire LN6 3SE.

What does DAMON'S RESTAURANTS (UK) LIMITED do?

toggle

DAMON'S RESTAURANTS (UK) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DAMON'S RESTAURANTS (UK) LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-07 with no updates.