DISTILLERS KITCHEN LTD

Register to unlock more data on OkredoRegister

DISTILLERS KITCHEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09304920

Incorporation date

11/11/2014

Size

Dormant

Contacts

Registered address

Registered address

1 Unit 1, Glebe Farm, Lutterworth Road, Leicester LE8 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2014)
dot icon06/03/2026
Cessation of Xlv Ventures Limited as a person with significant control on 2026-01-01
dot icon06/03/2026
Notification of Graham Veitch as a person with significant control on 2026-01-01
dot icon08/01/2026
Accounts for a dormant company made up to 2025-02-28
dot icon18/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon13/12/2024
Accounts for a dormant company made up to 2024-02-28
dot icon19/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-02-28
dot icon17/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-02-28
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon31/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon03/08/2021
Previous accounting period extended from 2020-11-30 to 2021-02-28
dot icon01/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/10/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon12/06/2020
Registered office address changed from , 7-9 Market Place, Leicester, LE1 5GG, England to 1 Unit 1, Glebe Farm Lutterworth Road Leicester LE8 4DP on 2020-06-12
dot icon16/12/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/12/2019
Amended total exemption full accounts made up to 2017-11-30
dot icon09/08/2019
Resolutions
dot icon08/08/2019
Registered office address changed from , 4a Hotel Street, Leicester, LE1 5AW to 1 Unit 1, Glebe Farm Lutterworth Road Leicester LE8 4DP on 2019-08-08
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon20/06/2019
Termination of appointment of Matthew Edward Charles Payne as a director on 2019-01-31
dot icon15/11/2018
Termination of appointment of Philip David Burley as a director on 2018-11-12
dot icon07/10/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/07/2018
Cessation of Linpic Limited as a person with significant control on 2018-07-24
dot icon30/07/2018
Cessation of Philip Burley as a person with significant control on 2018-07-24
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon26/07/2018
Notification of Xlv Ventures Limited as a person with significant control on 2018-07-24
dot icon05/07/2018
Appointment of Mr Matthew Edward Charles Payne as a director on 2018-07-05
dot icon05/07/2018
Appointment of Mr Philip Burley as a director on 2018-07-05
dot icon07/03/2018
Change of details for Mr Philip Burley as a person with significant control on 2018-02-20
dot icon10/01/2018
Confirmation statement made on 2017-11-11 with updates
dot icon10/01/2018
Cessation of Graham Peter Veitch as a person with significant control on 2016-10-31
dot icon10/01/2018
Notification of Linpic Limited as a person with significant control on 2016-10-31
dot icon10/01/2018
Notification of Philip Burley as a person with significant control on 2016-10-31
dot icon02/11/2017
Statement of capital following an allotment of shares on 2016-10-31
dot icon03/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Confirmation statement made on 2016-11-11 with updates
dot icon12/10/2016
Compulsory strike-off action has been discontinued
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon05/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon08/12/2015
Registered office address changed from , Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, LE8 4EZ, England to 1 Unit 1, Glebe Farm Lutterworth Road Leicester LE8 4DP on 2015-12-08
dot icon11/11/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
142.36K
-
0.00
-
-
2022
0
109.50K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veitch, Graham Peter
Director
11/11/2014 - Present
24
Burley, Philip David
Director
05/07/2018 - 12/11/2018
12
Payne, Matthew Edward Charles
Director
05/07/2018 - 31/01/2019
6

Persons with Significant Control

4
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 DISTILLERS KITCHEN LTD

DISTILLERS KITCHEN LTD is an(a) Active company incorporated on 11/11/2014 with the registered office located at 1 Unit 1, Glebe Farm, Lutterworth Road, Leicester LE8 4DP. 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 DISTILLERS KITCHEN LTD?

toggle

DISTILLERS KITCHEN LTD is currently Active. It was registered on 11/11/2014 .

Where is DISTILLERS KITCHEN LTD located?

toggle

DISTILLERS KITCHEN LTD is registered at 1 Unit 1, Glebe Farm, Lutterworth Road, Leicester LE8 4DP.

What does DISTILLERS KITCHEN LTD do?

toggle

DISTILLERS KITCHEN LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DISTILLERS KITCHEN LTD?

toggle

The latest filing was on 06/03/2026: Cessation of Xlv Ventures Limited as a person with significant control on 2026-01-01.