DOVENBY FINEST LTD

Register to unlock more data on OkredoRegister

DOVENBY FINEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09708485

Incorporation date

29/07/2015

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 29/07/2015)
dot icon22/01/2026
Micro company accounts made up to 2025-07-31
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon22/10/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon26/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon22/03/2024
Termination of appointment of James Joseph Kelly as a director on 2024-03-14
dot icon22/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon22/03/2024
Cessation of James Joseph Kelly as a person with significant control on 2024-03-14
dot icon22/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon22/03/2024
Registered office address changed from 40, Cameron Street Heckington Sleaford Lincolnshire NG34 9RP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-22
dot icon15/02/2024
Micro company accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon27/01/2023
Micro company accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon16/02/2021
Micro company accounts made up to 2020-07-31
dot icon30/12/2020
Registered office address changed from 49 Coppice Close Chippenham SN15 2FD United Kingdom to 40, Cameron Street Heckington Sleaford Lincolnshire NG34 9RP on 2020-12-30
dot icon30/12/2020
Notification of James Joseph Kelly as a person with significant control on 2020-12-08
dot icon30/12/2020
Cessation of Jamie Bransby as a person with significant control on 2020-12-08
dot icon30/12/2020
Appointment of Mr James Joseph Kelly as a director on 2020-12-08
dot icon30/12/2020
Termination of appointment of Jamie Bransby as a director on 2020-12-08
dot icon06/10/2020
Registered office address changed from 81 Fenby Avenue Bradford BD4 8RA United Kingdom to 49 Coppice Close Chippenham SN15 2FD on 2020-10-06
dot icon06/10/2020
Notification of Jamie Bransby as a person with significant control on 2020-09-15
dot icon06/10/2020
Cessation of Taqua Sagoe as a person with significant control on 2020-09-15
dot icon06/10/2020
Appointment of Mr Jamie Bransby as a director on 2020-09-15
dot icon06/10/2020
Termination of appointment of Taqua Sagoe as a director on 2020-09-15
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon18/02/2020
Micro company accounts made up to 2019-07-31
dot icon19/12/2019
Registered office address changed from 30 Dale View Gardens Ryton NE40 4ED United Kingdom to 81 Fenby Avenue Bradford BD4 8RA on 2019-12-19
dot icon19/12/2019
Notification of Taqua Sagoe as a person with significant control on 2019-12-04
dot icon19/12/2019
Cessation of Cheryl Radwell as a person with significant control on 2019-12-04
dot icon19/12/2019
Appointment of Mr Taqua Sagoe as a director on 2019-12-04
dot icon19/12/2019
Termination of appointment of Cheryl Radwell as a director on 2019-12-04
dot icon02/10/2019
Registered office address changed from 10 Holy Well Drive Bradford BD10 0AF England to 30 Dale View Gardens Ryton NE40 4ED on 2019-10-02
dot icon02/10/2019
Notification of Cheryl Radwell as a person with significant control on 2019-09-12
dot icon02/10/2019
Cessation of Sandor Bagameri as a person with significant control on 2019-09-12
dot icon02/10/2019
Appointment of Miss Cheryl Radwell as a director on 2019-09-12
dot icon02/10/2019
Termination of appointment of Sandor Bagameri as a director on 2019-09-12
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon07/05/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 10 Holy Well Drive Bradford BD10 0AF on 2019-05-07
dot icon07/05/2019
Cessation of Terry Dunne as a person with significant control on 2019-04-25
dot icon07/05/2019
Notification of Sandor Bagameri as a person with significant control on 2019-04-25
dot icon07/05/2019
Termination of appointment of Terry Dunne as a director on 2019-04-25
dot icon07/05/2019
Appointment of Mr Sandor Bagameri as a director on 2019-04-25
dot icon20/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/03/2018
Appointment of Mr Terry Dunne as a director on 2018-02-20
dot icon13/03/2018
Registered office address changed from 55 Mount Pleasant Road Romford RM5 3YP England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-03-13
dot icon13/03/2018
Termination of appointment of Rohayne Hussain as a director on 2018-02-20
dot icon13/03/2018
Notification of Terry Dunne as a person with significant control on 2018-02-20
dot icon13/03/2018
Cessation of Rohayne Hussain as a person with significant control on 2018-02-20
dot icon29/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon17/08/2017
Termination of appointment of Terence Dunne as a director on 2017-07-24
dot icon17/08/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 55 Mount Pleasant Road Romford RM5 3YP on 2017-08-17
dot icon17/08/2017
Cessation of Zvonimir Bozicevic as a person with significant control on 2017-03-13
dot icon17/08/2017
Appointment of Mr Rohayne Hussain as a director on 2017-07-24
dot icon17/08/2017
Notification of Rohayne Hussain as a person with significant control on 2017-07-24
dot icon28/03/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon13/03/2017
Registered office address changed from 149 Hearsall Lane Coventry CV5 6HG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-13
dot icon13/03/2017
Appointment of Terence Dunne as a director on 2017-03-13
dot icon13/03/2017
Termination of appointment of Zvonimir Bozicevic as a director on 2017-03-13
dot icon30/09/2016
Registered office address changed from 4a Bramble Street Coventry CV1 2HT United Kingdom to 149 Hearsall Lane Coventry CV5 6HG on 2016-09-30
dot icon30/09/2016
Director's details changed for Zvonimir Bozicevic on 2016-09-23
dot icon22/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon16/05/2016
Registered office address changed from 110 Moor Street Mansfield NG18 5SQ United Kingdom to 4a Bramble Street Coventry CV1 2HT on 2016-05-16
dot icon16/05/2016
Director's details changed for Zvonimir Bozicevic on 2016-05-05
dot icon04/02/2016
Director's details changed for Zvonimir Bozicevic on 2016-01-28
dot icon04/02/2016
Registered office address changed from 59 Bodnant Avenue Leicester LE5 5RB United Kingdom to 110 Moor Street Mansfield NG18 5SQ on 2016-02-04
dot icon05/01/2016
Registered office address changed from 39 Dunster Street Northampton NN1 3LB United Kingdom to 59 Bodnant Avenue Leicester LE5 5RB on 2016-01-05
dot icon05/01/2016
Termination of appointment of Nicolae Sunica as a director on 2015-12-16
dot icon05/01/2016
Appointment of Zvonimir Bozicevic as a director on 2015-12-16
dot icon02/09/2015
Appointment of Nicolae Sunica as a director on 2015-08-24
dot icon02/09/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 39 Dunster Street Northampton NN1 3LB on 2015-09-02
dot icon02/09/2015
Termination of appointment of Terence Dunne as a director on 2015-08-24
dot icon29/07/2015
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
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
20/02/2018 - 25/04/2019
3651
Sunica, Nicolae
Director
24/08/2015 - 16/12/2015
5
Sagoe, Taqua
Director
04/12/2019 - 15/09/2020
1
Dunne, Terence
Director
29/07/2015 - 24/08/2015
9215
Dunne, Terence
Director
13/03/2017 - 24/07/2017
9215

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DOVENBY FINEST LTD

DOVENBY FINEST LTD is an(a) Active company incorporated on 29/07/2015 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 DOVENBY FINEST LTD?

toggle

DOVENBY FINEST LTD is currently Active. It was registered on 29/07/2015 .

Where is DOVENBY FINEST LTD located?

toggle

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

What does DOVENBY FINEST LTD do?

toggle

DOVENBY FINEST LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does DOVENBY FINEST LTD have?

toggle

DOVENBY FINEST LTD had 1 employees in 2022.

What is the latest filing for DOVENBY FINEST LTD?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-07-31.