DAVONNE HOUSEBAKES LTD

Register to unlock more data on OkredoRegister

DAVONNE HOUSEBAKES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI069462

Incorporation date

03/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O The Insolvency Service, Adelaide House, 39/49 Adelaide Street, Belfast BT2 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon23/07/2025
Registered office address changed from Lissue Industrial Estate West Unit 4 14 Rathdown Road Lisburn Co. Antrim BT28 2RE to C/O the Insolvency Service, Adelaide House 39/49 Adelaide Street Belfast BT2 8FD on 2025-07-23
dot icon03/06/2025
Order of court to wind up
dot icon13/03/2025
Voluntary strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon19/02/2025
Application to strike the company off the register
dot icon08/01/2025
Appointment of Mr Thomas Kerr as a director on 2025-01-01
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Termination of appointment of Lee Kerr as a director on 2024-07-01
dot icon19/11/2024
Termination of appointment of Thomas Kerr as a director on 2024-09-01
dot icon19/11/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon31/08/2021
Appointment of Mrs Lee Kerr as a director on 2021-08-30
dot icon31/08/2021
Change of details for Ltk Bakes Ltd as a person with significant control on 2021-08-30
dot icon31/08/2021
Cessation of Shane Mccullough as a person with significant control on 2021-08-30
dot icon31/08/2021
Termination of appointment of Shane Mccullough as a director on 2021-08-30
dot icon17/08/2021
Change of details for Mr Shane Mccullough as a person with significant control on 2021-06-08
dot icon16/08/2021
Change of details for Mr Shane Mccullough as a person with significant control on 2021-06-08
dot icon16/08/2021
Director's details changed for Mr Shane Mccullough on 2021-06-08
dot icon16/08/2021
Director's details changed for Mr Shane Mccullough on 2021-06-08
dot icon18/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon24/05/2021
Notification of Ltk Bakes Ltd as a person with significant control on 2021-05-24
dot icon24/05/2021
Appointment of Mr Thomas Kerr as a director on 2021-05-24
dot icon24/05/2021
Termination of appointment of Tracy Hall as a director on 2021-05-24
dot icon24/05/2021
Cessation of Tracy Hall as a person with significant control on 2021-05-24
dot icon24/05/2021
Termination of appointment of Tracy Hall as a secretary on 2021-05-24
dot icon29/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon18/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon23/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon06/08/2015
Termination of appointment of Yvonne Mccullough as a director on 2015-08-05
dot icon01/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon13/01/2014
Registered office address changed from Unit 4 Lissue Industral Estate Moira Road Lisburn Co. Antrim BT28 2RB Northern Ireland on 2014-01-13
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon15/06/2013
Registered office address changed from Unit 4 Lissue Industral Estate Moira Road Lisburn Co. Antrim BT28 2RB Northern Ireland on 2013-06-15
dot icon14/06/2013
Registered office address changed from D.M Enterprise Centre Unit 4 Lissue Industrial Estate Lisburn Co. Antrim BT28 2RE Northern Ireland on 2013-06-14
dot icon14/06/2013
Registered office address changed from C/O Lynn Drake & Co Limited 40 Main Street Moira Co. Armagh BT67 0LQ Northern Ireland on 2013-06-14
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon06/06/2012
Director's details changed for Mr Shane Mccullough on 2012-06-06
dot icon09/05/2012
Registered office address changed from At the Offices of A.P. Stanney & Co 44 Glenavy Road Lisburn BT28 3UT on 2012-05-09
dot icon16/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/08/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon07/06/2010
Secretary's details changed for Tracy Hall on 2010-06-03
dot icon04/06/2010
Director's details changed for Shane Mccullough on 2010-06-03
dot icon04/06/2010
Director's details changed for Yvonne Mccullough on 2010-06-03
dot icon04/06/2010
Director's details changed for Tracy Hall on 2010-06-03
dot icon03/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/07/2009
03/06/09 annual return shuttle
dot icon21/07/2008
Particulars of a mortgage charge
dot icon30/06/2008
Change of ARD
dot icon12/06/2008
Change of dirs/sec
dot icon03/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+743.12 % *

* during past year

Cash in Bank

£122,396.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
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
11
8.77K
-
0.00
21.51K
-
2022
0
22.74K
-
0.00
14.52K
-
2023
0
57.40K
-
0.00
122.40K
-
2023
0
57.40K
-
0.00
122.40K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

57.40K £Ascended152.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.40K £Ascended743.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Thomas
Director
24/05/2021 - 01/09/2024
2
Kerr, Thomas
Director
01/01/2025 - Present
2
Kerr, Lee
Director
30/08/2021 - 01/07/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAVONNE HOUSEBAKES LTD

DAVONNE HOUSEBAKES LTD is an(a) Liquidation company incorporated on 03/06/2008 with the registered office located at C/O The Insolvency Service, Adelaide House, 39/49 Adelaide Street, Belfast BT2 8FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVONNE HOUSEBAKES LTD?

toggle

DAVONNE HOUSEBAKES LTD is currently Liquidation. It was registered on 03/06/2008 .

Where is DAVONNE HOUSEBAKES LTD located?

toggle

DAVONNE HOUSEBAKES LTD is registered at C/O The Insolvency Service, Adelaide House, 39/49 Adelaide Street, Belfast BT2 8FD.

What does DAVONNE HOUSEBAKES LTD do?

toggle

DAVONNE HOUSEBAKES LTD operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for DAVONNE HOUSEBAKES LTD?

toggle

The latest filing was on 23/07/2025: Registered office address changed from Lissue Industrial Estate West Unit 4 14 Rathdown Road Lisburn Co. Antrim BT28 2RE to C/O the Insolvency Service, Adelaide House 39/49 Adelaide Street Belfast BT2 8FD on 2025-07-23.