DOMELEASE LIMITED

Register to unlock more data on OkredoRegister

DOMELEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04562636

Incorporation date

15/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon14/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/04/2026
Statement of affairs
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Registered office address changed from Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ to 14 Bonhill Street London EC2A 4BX on 2026-04-01
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon27/06/2025
Current accounting period extended from 2025-06-30 to 2025-09-30
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/06/2024
Termination of appointment of Duncan John Tuson Macdonald as a secretary on 2024-06-01
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon08/07/2020
Appointment of Mrs Alison Jane Cunningham as a secretary on 2020-07-01
dot icon02/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon11/07/2019
Satisfaction of charge 1 in full
dot icon11/07/2019
Satisfaction of charge 2 in full
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon16/02/2018
Second filing of Confirmation Statement dated 01/06/2017
dot icon02/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/02/2018
Cessation of Latitudes Limited as a person with significant control on 2016-11-01
dot icon01/02/2018
Notification of Antony Paul Cunningham as a person with significant control on 2016-11-01
dot icon09/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon09/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon09/09/2015
Total exemption full accounts made up to 2014-06-30
dot icon12/08/2015
Compulsory strike-off action has been discontinued
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon05/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon08/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon11/02/2014
Termination of appointment of Mark Breen as a director
dot icon11/02/2014
Registered office address changed from 40 Queen Anne Street London W1G 9EL on 2014-02-11
dot icon08/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon05/10/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-06-30
dot icon02/10/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon03/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Antony Paul Cunningham on 2010-07-01
dot icon02/08/2010
Director's details changed for Mr Mark Robin Breen on 2010-07-01
dot icon02/08/2010
Secretary's details changed for Duncan John Tuson Macdonald on 2010-07-01
dot icon28/04/2010
Full accounts made up to 2009-06-30
dot icon01/12/2009
Compulsory strike-off action has been discontinued
dot icon30/11/2009
Annual return made up to 2009-07-01 with full list of shareholders
dot icon30/11/2009
Statement of capital following an allotment of shares on 2008-07-10
dot icon29/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon04/09/2008
Return made up to 01/07/08; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
S-div
dot icon18/06/2008
Nc inc already adjusted 12/06/08
dot icon18/06/2008
Resolutions
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 01/07/07; full list of members
dot icon19/09/2006
Return made up to 01/07/06; full list of members
dot icon21/02/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of property mortgage/charge
dot icon15/08/2005
Return made up to 01/07/05; full list of members
dot icon04/03/2005
Full accounts made up to 2004-12-31
dot icon17/08/2004
Accounts for a small company made up to 2003-12-31
dot icon02/08/2004
Return made up to 01/07/04; full list of members
dot icon13/11/2003
Return made up to 15/10/03; full list of members
dot icon21/08/2003
Return made up to 01/07/03; full list of members
dot icon25/07/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon02/12/2002
New director appointed
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon01/12/2002
Resolutions
dot icon20/11/2002
Registered office changed on 20/11/02 from: 1 mitchell lane bristol BS1 6BU
dot icon16/11/2002
Memorandum and Articles of Association
dot icon16/11/2002
Resolutions
dot icon16/11/2002
New secretary appointed
dot icon16/11/2002
New director appointed
dot icon16/11/2002
New director appointed
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
Director resigned
dot icon15/10/2002
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
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
39.29K
-
0.00
27.68K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Duncan John Tuson
Secretary
06/11/2002 - 01/06/2024
44
INSTANT COMPANIES LIMITED
Nominee Director
15/10/2002 - 06/11/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/10/2002 - 06/11/2002
99600
Cunningham, Antony Paul
Director
06/11/2002 - Present
59
Breen, Mark Robin
Director
06/11/2002 - 03/02/2014
44

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMELEASE LIMITED

DOMELEASE LIMITED is an(a) Liquidation company incorporated on 15/10/2002 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMELEASE LIMITED?

toggle

DOMELEASE LIMITED is currently Liquidation. It was registered on 15/10/2002 .

Where is DOMELEASE LIMITED located?

toggle

DOMELEASE LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does DOMELEASE LIMITED do?

toggle

DOMELEASE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DOMELEASE LIMITED?

toggle

The latest filing was on 14/04/2026: Notice to Registrar of Companies of Notice of disclaimer.