DANIEL SHEAR LIMITED

Register to unlock more data on OkredoRegister

DANIEL SHEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05601204

Incorporation date

24/10/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mountview Court, 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2005)
dot icon25/06/2025
Resolutions
dot icon25/06/2025
Appointment of a voluntary liquidator
dot icon25/06/2025
Declaration of solvency
dot icon25/06/2025
Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court, 1148 High Road Whetstone London N20 0RA on 2025-06-25
dot icon15/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon15/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon28/04/2023
Memorandum and Articles of Association
dot icon28/04/2023
Resolutions
dot icon26/04/2023
Secretary's details changed for Alison Elliot on 2023-04-06
dot icon20/04/2023
Cessation of Galit Shear as a person with significant control on 2023-04-06
dot icon20/04/2023
Cessation of Daniel Marc Shear as a person with significant control on 2023-04-06
dot icon20/04/2023
Notification of Bridge Uk Bidco Limited as a person with significant control on 2023-04-06
dot icon20/04/2023
Termination of appointment of Mimi Shear as a secretary on 2023-04-06
dot icon20/04/2023
Appointment of Mr Lee Alan Brook as a director on 2023-04-06
dot icon20/04/2023
Appointment of Alison Elliot as a secretary on 2023-04-06
dot icon20/04/2023
Termination of appointment of Daniel Marc Shear as a director on 2023-04-06
dot icon14/02/2023
Notification of Galit Shear as a person with significant control on 2016-04-06
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon21/09/2022
Termination of appointment of Tali Shear as a secretary on 2022-09-08
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon03/09/2021
Appointment of Miss Mimi Shear as a secretary on 2021-09-03
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/11/2020
Satisfaction of charge 056012040001 in full
dot icon25/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon09/09/2020
Termination of appointment of Tali Shear as a director on 2020-09-09
dot icon04/08/2020
Termination of appointment of Galit Shear as a director on 2020-07-31
dot icon08/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon03/09/2019
Appointment of Ms Tali Shear as a secretary on 2019-09-02
dot icon03/09/2019
Appointment of Ms Tali Shear as a director on 2019-09-02
dot icon03/09/2019
Termination of appointment of Galit Shear as a secretary on 2019-09-02
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon01/07/2014
Registration of charge 056012040001
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mrs Galit Shear on 2011-03-08
dot icon10/03/2011
Director's details changed for Mr Daniel Marc Shear on 2011-03-08
dot icon10/03/2011
Secretary's details changed for Mrs Galit Shear on 2011-03-08
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon29/10/2009
Director's details changed for Galit Shear on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Daniel Marc Shear on 2009-10-28
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 24/10/08; full list of members
dot icon30/10/2007
Return made up to 24/10/07; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2006
Return made up to 24/10/06; full list of members; amend
dot icon01/11/2006
Return made up to 24/10/06; full list of members
dot icon01/11/2006
Ad 24/10/05--------- £ si 30@1=30 £ ic 170/200
dot icon01/11/2006
Ad 24/10/05--------- £ si 70@1=70 £ ic 100/170
dot icon16/12/2005
Location of register of members
dot icon16/12/2005
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon24/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
122.09K
-
0.00
-
-
2022
2
144.81K
-
0.00
-
-
2023
2
206.48K
-
0.00
-
-
2023
2
206.48K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

206.48K £Ascended42.58 % *

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
Shear, Daniel Marc
Director
24/10/2005 - 06/04/2023
2
Shear, Mimi
Secretary
03/09/2021 - 06/04/2023
-
Elliot, Alison
Secretary
06/04/2023 - Present
-
Brook, Lee Alan
Director
06/04/2023 - Present
44
Mrs Galit Shear
Director
23/10/2005 - 30/07/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DANIEL SHEAR LIMITED

DANIEL SHEAR LIMITED is an(a) Liquidation company incorporated on 24/10/2005 with the registered office located at Mountview Court, 1148 High Road, Whetstone, London N20 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL SHEAR LIMITED?

toggle

DANIEL SHEAR LIMITED is currently Liquidation. It was registered on 24/10/2005 .

Where is DANIEL SHEAR LIMITED located?

toggle

DANIEL SHEAR LIMITED is registered at Mountview Court, 1148 High Road, Whetstone, London N20 0RA.

What does DANIEL SHEAR LIMITED do?

toggle

DANIEL SHEAR LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does DANIEL SHEAR LIMITED have?

toggle

DANIEL SHEAR LIMITED had 2 employees in 2023.

What is the latest filing for DANIEL SHEAR LIMITED?

toggle

The latest filing was on 25/06/2025: Resolutions.