DEANCOMBE LTD

Register to unlock more data on OkredoRegister

DEANCOMBE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09767475

Incorporation date

08/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2015)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon18/05/2023
Application to strike the company off the register
dot icon18/05/2023
Micro company accounts made up to 2022-09-30
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon30/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-30
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon22/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon22/08/2022
Registered office address changed from Berthen, Main Street Nuneaton CV13 6HP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-22
dot icon22/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-11
dot icon22/08/2022
Cessation of Lindani Ndlovu as a person with significant control on 2022-08-11
dot icon22/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-11
dot icon22/08/2022
Termination of appointment of Lindani Ndlovu as a director on 2022-08-11
dot icon26/05/2022
Micro company accounts made up to 2021-09-30
dot icon27/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/11/2020
Registered office address changed from 40 Battenburg Road Leicester LE3 5HA United Kingdom to Berthen, Main Street Nuneaton CV13 6HP on 2020-11-09
dot icon09/11/2020
Notification of Lindani Ndlovu as a person with significant control on 2020-10-22
dot icon09/11/2020
Cessation of Remigijus Domarkas as a person with significant control on 2020-10-22
dot icon09/11/2020
Appointment of Mr Lindani Ndlovu as a director on 2020-10-22
dot icon09/11/2020
Termination of appointment of Remigijus Domarkas as a director on 2020-10-22
dot icon10/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon24/07/2020
Registered office address changed from 45 Harewood Street Leicester LE5 3LX United Kingdom to 40 Battenburg Road Leicester LE3 5HA on 2020-07-24
dot icon24/07/2020
Notification of Remigijus Domarkas as a person with significant control on 2020-07-02
dot icon24/07/2020
Cessation of Himalay Velgi as a person with significant control on 2020-07-02
dot icon24/07/2020
Appointment of Mr Remigijus Domarkas as a director on 2020-07-02
dot icon24/07/2020
Termination of appointment of Himalay Velgi as a director on 2020-07-02
dot icon28/04/2020
Micro company accounts made up to 2019-09-30
dot icon27/12/2019
Registered office address changed from 142 Hugh Street Castleford WF10 4DX United Kingdom to 45 Harewood Street Leicester LE5 3LX on 2019-12-27
dot icon27/12/2019
Notification of Himalay Velgi as a person with significant control on 2019-12-12
dot icon27/12/2019
Cessation of Josh Lancaster as a person with significant control on 2019-12-12
dot icon27/12/2019
Appointment of Mr Himalay Velgi as a director on 2019-12-12
dot icon27/12/2019
Termination of appointment of Josh Lancaster as a director on 2019-12-12
dot icon14/11/2019
Notification of Josh Lancaster as a person with significant control on 2019-10-15
dot icon13/11/2019
Appointment of Mr Josh Lancaster as a director on 2019-10-15
dot icon12/11/2019
Registered office address changed from Flat 4, Malvern Court 122 North Park Road Birmingham B23 7FG England to 142 Hugh Street Castleford WF10 4DX on 2019-11-12
dot icon12/11/2019
Cessation of Wioletta Szymczyk as a person with significant control on 2019-10-15
dot icon12/11/2019
Termination of appointment of Wioletta Szymczyk as a director on 2019-10-15
dot icon22/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon23/04/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to Flat 4, Malvern Court 122 North Park Road Birmingham B23 7FG on 2019-04-23
dot icon18/04/2019
Appointment of Miss Wioletta Szymczyk as a director on 2019-04-09
dot icon18/04/2019
Cessation of John Liddell as a person with significant control on 2019-04-09
dot icon18/04/2019
Notification of Wioletta Szymczyk as a person with significant control on 2019-04-09
dot icon18/04/2019
Termination of appointment of John Liddell as a director on 2019-04-09
dot icon09/10/2018
Termination of appointment of Terry Dunne as a director on 2018-10-01
dot icon09/10/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-10-09
dot icon09/10/2018
Notification of John Liddell as a person with significant control on 2018-10-01
dot icon09/10/2018
Appointment of Mr John Liddell as a director on 2018-10-01
dot icon09/10/2018
Cessation of Terry Dunne as a person with significant control on 2018-10-01
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon02/07/2018
Cessation of Paul Clark as a person with significant control on 2016-11-04
dot icon29/06/2018
Registered office address changed from 12 Marley Place Leeds LS11 8QW England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Cessation of Aleksander Valeriev Tomov as a person with significant control on 2018-04-05
dot icon29/06/2018
Termination of appointment of Aleksander Valeriev Tomov as a director on 2018-04-05
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon13/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-05
dot icon13/07/2017
Registered office address changed from 31 Hobart Road Tilbury RM18 7DE England to 12 Marley Place Leeds LS11 8QW on 2017-07-13
dot icon13/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 31 Hobart Road Tilbury RM18 7DE on 2017-07-13
dot icon13/07/2017
Appointment of Mr Aleksander Valeriev Tomov as a director on 2017-07-05
dot icon13/07/2017
Notification of Aleksander Valeriev Tomov as a person with significant control on 2017-07-05
dot icon08/06/2017
Registered office address changed from 50 Keeling Street Newcastle ST5 0DL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-08
dot icon08/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon08/06/2017
Termination of appointment of Ann Pustkowski as a director on 2017-04-05
dot icon05/06/2017
Micro company accounts made up to 2016-09-30
dot icon11/11/2016
Termination of appointment of Paul Clark as a director on 2016-11-04
dot icon11/11/2016
Appointment of Ann Pustkowski as a director on 2016-11-04
dot icon11/11/2016
Registered office address changed from 66 Ashburnham Road Plymouth PL5 2LS United Kingdom to 50 Keeling Street Newcastle ST5 0DL on 2016-11-11
dot icon03/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon03/02/2016
Appointment of Paul Clark as a director on 2016-01-26
dot icon03/02/2016
Termination of appointment of John Mansell as a director on 2016-01-26
dot icon03/02/2016
Registered office address changed from 380 Leighton Road Sheffield S14 1QE United Kingdom to 66 Ashburnham Road Plymouth PL5 2LS on 2016-02-03
dot icon25/11/2015
Termination of appointment of Terence Dunne as a director on 2015-11-05
dot icon25/11/2015
Appointment of John Mansell as a director on 2015-11-05
dot icon25/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 380 Leighton Road Sheffield S14 1QE on 2015-11-25
dot icon08/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Ayyaz, Mohammed
Director
11/08/2022 - Present
5440

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEANCOMBE LTD

DEANCOMBE LTD is an(a) Dissolved company incorporated on 08/09/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEANCOMBE LTD?

toggle

DEANCOMBE LTD is currently Dissolved. It was registered on 08/09/2015 and dissolved on 15/08/2023.

Where is DEANCOMBE LTD located?

toggle

DEANCOMBE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does DEANCOMBE LTD do?

toggle

DEANCOMBE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does DEANCOMBE LTD have?

toggle

DEANCOMBE LTD had 1 employees in 2022.

What is the latest filing for DEANCOMBE LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.