DEYNACOURT LIMITED

Register to unlock more data on OkredoRegister

DEYNACOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03263412

Incorporation date

15/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1996)
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-09-29
dot icon30/09/2025
Current accounting period shortened from 2024-09-30 to 2024-09-29
dot icon03/03/2025
Confirmation statement made on 2025-02-14 with updates
dot icon25/02/2025
Director's details changed for Mr Melvin Anthony Lawson on 2025-02-14
dot icon18/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/08/2024
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 3 Coldbath Square London EC1R 5HL on 2024-08-29
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Termination of appointment of Lynton Robert Stock as a director on 2022-03-18
dot icon18/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon23/02/2021
Director's details changed for Mr Lynton Robert Stock on 2021-02-10
dot icon05/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/03/2020
Notification of Ab Group Limited as a person with significant control on 2019-12-06
dot icon04/03/2020
Change of details for Mr Melvin Anthony Lawson as a person with significant control on 2019-12-06
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon13/02/2020
Resolutions
dot icon12/02/2020
Particulars of variation of rights attached to shares
dot icon12/02/2020
Change of share class name or designation
dot icon06/08/2019
Confirmation statement made on 2019-06-27 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/07/2017
Notification of Melvin Anthony Lawson as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/07/2016
Satisfaction of charge 15 in full
dot icon01/07/2016
Satisfaction of charge 14 in full
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon29/06/2016
Director's details changed for Mr Lynton Robert Stock on 2016-02-26
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/12/2015
Director's details changed for Mr Melvin Anthony Lawson on 2015-12-08
dot icon25/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/06/2015
Director's details changed for Mr Lynton Robert Stock on 2015-06-17
dot icon14/01/2015
Secretary's details changed for Bharat Kantilal Thakrar on 2015-01-01
dot icon14/01/2015
Director's details changed for Mr Melvin Anthony Lawson on 2015-01-01
dot icon05/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon09/10/2014
Registration of charge 032634120016, created on 2014-09-30
dot icon23/07/2014
Satisfaction of charge 7 in full
dot icon23/07/2014
Satisfaction of charge 6 in full
dot icon23/07/2014
Satisfaction of charge 4 in full
dot icon23/07/2014
Satisfaction of charge 8 in full
dot icon23/07/2014
Satisfaction of charge 5 in full
dot icon23/07/2014
Satisfaction of charge 9 in full
dot icon23/07/2014
Satisfaction of charge 10 in full
dot icon23/07/2014
Satisfaction of charge 12 in full
dot icon23/07/2014
Satisfaction of charge 11 in full
dot icon23/07/2014
Satisfaction of charge 13 in full
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon09/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon07/11/2012
Secretary's details changed for Bharat Kantilal Thakrar on 2012-08-01
dot icon17/09/2012
Accounts for a small company made up to 2011-09-30
dot icon05/09/2012
Director's details changed for Mr Melvin Anthony Lawson on 2012-08-01
dot icon10/01/2012
Termination of appointment of Gajen Naidu as a secretary
dot icon10/01/2012
Appointment of Bharat Kantilal Thakrar as a secretary
dot icon05/01/2012
Annual return made up to 2011-10-15 with full list of shareholders
dot icon16/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon22/08/2011
Auditor's resignation
dot icon01/06/2011
Accounts for a small company made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon01/11/2009
Director's details changed for Mr Melvin Lawson on 2009-10-01
dot icon16/10/2009
Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2009-10-16
dot icon17/04/2009
Accounts for a small company made up to 2008-03-31
dot icon17/10/2008
Return made up to 15/10/08; full list of members
dot icon25/03/2008
Accounts for a small company made up to 2007-03-31
dot icon30/01/2008
Registered office changed on 30/01/08 from: fourth floor st alphage house 2 fore street london EC2Y 5DH
dot icon19/10/2007
Return made up to 15/10/07; full list of members
dot icon27/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 15/10/06; full list of members
dot icon10/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon30/06/2006
£ ic 100000/80000 15/05/06 £ sr 20000@1=20000
dot icon13/06/2006
Resolutions
dot icon05/05/2006
Resolutions
dot icon05/05/2006
Resolutions
dot icon05/05/2006
Resolutions
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 15/10/05; full list of members
dot icon13/04/2005
Particulars of mortgage/charge
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 15/10/04; full list of members
dot icon01/05/2004
Particulars of mortgage/charge
dot icon09/02/2004
Director's particulars changed
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon20/10/2003
Return made up to 15/10/03; full list of members
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
Secretary resigned
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon01/12/2002
Director resigned
dot icon26/11/2002
Return made up to 15/10/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon03/01/2002
Return made up to 15/10/01; full list of members
dot icon20/03/2001
Return made up to 15/10/00; full list of members
dot icon19/03/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Particulars of mortgage/charge
dot icon22/08/2000
Particulars of mortgage/charge
dot icon19/08/2000
Particulars of mortgage/charge
dot icon19/08/2000
Particulars of mortgage/charge
dot icon15/08/2000
New director appointed
dot icon12/08/2000
Particulars of mortgage/charge
dot icon05/04/2000
Full accounts made up to 1999-03-31
dot icon28/10/1999
Return made up to 15/10/99; full list of members
dot icon12/10/1999
Secretary's particulars changed;director's particulars changed
dot icon01/10/1999
Return made up to 15/10/98; full list of members
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon02/09/1998
Declaration of satisfaction of mortgage/charge
dot icon02/09/1998
Declaration of satisfaction of mortgage/charge
dot icon02/09/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Return made up to 15/10/97; full list of members
dot icon06/01/1998
Ad 18/10/96--------- £ si 99998@1=99998 £ ic 2/100000
dot icon15/10/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon24/10/1996
Particulars of mortgage/charge
dot icon24/10/1996
Particulars of mortgage/charge
dot icon24/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Resolutions
dot icon18/10/1996
£ nc 100/100000 15/10/96
dot icon18/10/1996
Memorandum and Articles of Association
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Secretary resigned
dot icon18/10/1996
Director resigned
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New secretary appointed;new director appointed
dot icon18/10/1996
Registered office changed on 18/10/96 from: 31 corsham street london N1 6DR
dot icon15/10/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.09M
-
0.00
76.93K
-
2022
1
6.23M
-
0.00
36.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Lawson, Melvin Anthony
Director
15/10/1996 - Present
75

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEYNACOURT LIMITED

DEYNACOURT LIMITED is an(a) Active company incorporated on 15/10/1996 with the registered office located at 3 Coldbath Square, London EC1R 5HL. 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 DEYNACOURT LIMITED?

toggle

DEYNACOURT LIMITED is currently Active. It was registered on 15/10/1996 .

Where is DEYNACOURT LIMITED located?

toggle

DEYNACOURT LIMITED is registered at 3 Coldbath Square, London EC1R 5HL.

What does DEYNACOURT LIMITED do?

toggle

DEYNACOURT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DEYNACOURT LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-14 with no updates.