DOWNTON ASSIGNMENT LTD

Register to unlock more data on OkredoRegister

DOWNTON ASSIGNMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09114210

Incorporation date

03/07/2014

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 03/07/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon05/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon04/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-04
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon01/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon28/06/2021
Registered office address changed from 152 Meadow Lane Swadlincote DE11 0UT United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-06-28
dot icon28/06/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-05-26
dot icon28/06/2021
Cessation of Andrew Brooks as a person with significant control on 2021-05-26
dot icon28/06/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-05-26
dot icon28/06/2021
Termination of appointment of Andrew Brooks as a director on 2021-05-26
dot icon19/03/2021
Registered office address changed from 15 Wigeon Approach Morley LS27 8GN United Kingdom to 152 Meadow Lane Swadlincote DE11 0UT on 2021-03-19
dot icon19/03/2021
Notification of Andrew Brooks as a person with significant control on 2021-02-23
dot icon19/03/2021
Cessation of Peter Fordham as a person with significant control on 2021-02-23
dot icon19/03/2021
Appointment of Mr Andrew Brooks as a director on 2021-02-23
dot icon19/03/2021
Termination of appointment of Peter Fordham as a director on 2021-02-23
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon01/10/2020
Change of details for Mr Peter Fordham as a person with significant control on 2020-09-09
dot icon29/09/2020
Director's details changed for Mr Peter Fordham on 2020-09-09
dot icon29/09/2020
Registered office address changed from 10 Longfield Drive Barnsley S75 6HQ United Kingdom to 15 Wigeon Approach Morley LS27 8GN on 2020-09-29
dot icon29/09/2020
Notification of Peter Fordham as a person with significant control on 2020-09-09
dot icon29/09/2020
Cessation of Ryan Lowe as a person with significant control on 2020-09-09
dot icon29/09/2020
Appointment of Mr Peter Fordham as a director on 2020-09-09
dot icon29/09/2020
Termination of appointment of Ryan Lowe as a director on 2020-09-09
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon18/02/2020
Micro company accounts made up to 2019-07-31
dot icon12/12/2019
Registered office address changed from 4 Gurney Road London E15 1SH United Kingdom to 10 Longfield Drive Barnsley S75 6HQ on 2019-12-12
dot icon12/12/2019
Notification of Ryan Lowe as a person with significant control on 2019-11-26
dot icon12/12/2019
Cessation of Norman O'donnell as a person with significant control on 2019-11-26
dot icon12/12/2019
Termination of appointment of Norman O'donnell as a director on 2019-11-26
dot icon12/12/2019
Appointment of Mr Ryan Lowe as a director on 2019-11-26
dot icon02/10/2019
Cessation of Mohammed Saddique as a person with significant control on 2019-09-12
dot icon02/10/2019
Notification of Norman O'donnell as a person with significant control on 2019-09-12
dot icon02/10/2019
Appointment of Mr Norman O'donnell as a director on 2019-09-12
dot icon02/10/2019
Termination of appointment of Mohammed Saddique as a director on 2019-09-12
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon04/04/2019
Registered office address changed from 54 Ditchfield Place Widnes WA8 8RU United Kingdom to 4 Gurney Road London E15 1SH on 2019-04-04
dot icon04/04/2019
Notification of Mohammed Saddique as a person with significant control on 2019-03-26
dot icon04/04/2019
Cessation of David Coll as a person with significant control on 2019-03-26
dot icon04/04/2019
Appointment of Mr Mohammed Saddique as a director on 2019-03-26
dot icon04/04/2019
Termination of appointment of David Coll as a director on 2019-03-26
dot icon20/02/2019
Micro company accounts made up to 2018-07-31
dot icon16/11/2018
Termination of appointment of Jamie Marcarelli as a director on 2018-11-08
dot icon16/11/2018
Notification of David Coll as a person with significant control on 2018-11-08
dot icon16/11/2018
Cessation of Jamie Marcarelli as a person with significant control on 2018-11-08
dot icon16/11/2018
Registered office address changed from 60 Merton Close Kidderminster DY10 3AF England to 54 Ditchfield Place Widnes WA8 8RU on 2018-11-16
dot icon16/11/2018
Appointment of Mr David Coll as a director on 2018-11-08
dot icon09/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon17/04/2018
Registered office address changed from 25 Islay Walk London N1 2QL United Kingdom to 60 Merton Close Kidderminster DY10 3AF on 2018-04-17
dot icon17/04/2018
Appointment of Mr Jamie Marcarelli as a director on 2018-04-06
dot icon17/04/2018
Cessation of Charles Willoughby as a person with significant control on 2018-04-06
dot icon17/04/2018
Notification of Jamie Marcarelli as a person with significant control on 2018-04-06
dot icon17/04/2018
Termination of appointment of Charles Willoughby as a director on 2018-04-06
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon10/07/2017
Notification of Charles Willoughby as a person with significant control on 2017-06-15
dot icon10/07/2017
Cessation of Michael Sherratt as a person with significant control on 2017-02-28
dot icon22/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Islay Walk London N1 2QL on 2017-06-22
dot icon22/06/2017
Appointment of Mr Charles Willoughby as a director on 2017-06-15
dot icon22/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-15
dot icon18/05/2017
Registered office address changed from 2 Westdown Drive Thurmaston Leicester LE4 8HT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-18
dot icon18/05/2017
Termination of appointment of Dilipkumar Patel as a director on 2017-04-05
dot icon18/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon07/03/2017
Registered office address changed from 14 Sedley Way Plymouth PL5 3TY United Kingdom to 2 Westdown Drive Thurmaston Leicester LE4 8HT on 2017-03-07
dot icon07/03/2017
Termination of appointment of Michael Sherratt as a director on 2017-02-28
dot icon07/03/2017
Appointment of Dilipkumar Patel as a director on 2017-02-28
dot icon28/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon19/04/2016
Termination of appointment of Stephen Danielson as a director on 2016-04-08
dot icon19/04/2016
Appointment of Michael Sherratt as a director on 2016-04-08
dot icon19/04/2016
Registered office address changed from 92 Chestnut Avenue Blyth NE24 1PJ United Kingdom to 14 Sedley Way Plymouth PL5 3TY on 2016-04-19
dot icon16/02/2016
Micro company accounts made up to 2015-07-31
dot icon09/12/2015
Registered office address changed from 3D Auckland Road East Southsea PO5 2HA United Kingdom to 92 Chestnut Avenue Blyth NE24 1PJ on 2015-12-09
dot icon08/12/2015
Termination of appointment of Karl Hughes as a director on 2015-11-26
dot icon08/12/2015
Appointment of Stephen Danielson as a director on 2015-11-26
dot icon27/10/2015
Registered office address changed from 51 Claverham Road Bristol BS16 2HT to 3D Auckland Road East Southsea PO5 2HA on 2015-10-27
dot icon27/10/2015
Termination of appointment of Mazin Mohamed as a director on 2015-10-14
dot icon27/10/2015
Appointment of Karl Hughes as a director on 2015-10-14
dot icon15/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon29/01/2015
Withdraw the company strike off application
dot icon31/12/2014
Registered office address changed from 12 Stonecrop Place Conniburrow Milton Keynes MK14 7DJ United Kingdom to 51 Claverham Road Bristol BS16 2HT on 2014-12-31
dot icon31/12/2014
Appointment of Mazin Mohamed as a director on 2014-12-22
dot icon31/12/2014
Termination of appointment of Cosmin Florin Jula as a director on 2014-12-22
dot icon04/11/2014
First Gazette notice for voluntary strike-off
dot icon23/10/2014
Application to strike the company off the register
dot icon18/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-08
dot icon18/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Stonecrop Place Conniburrow Milton Keynes MK14 7DJ on 2014-08-18
dot icon18/08/2014
Appointment of Cosmin Florin Jula as a director on 2014-08-08
dot icon03/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 DOWNTON ASSIGNMENT LTD

DOWNTON ASSIGNMENT LTD is an(a) Dissolved company incorporated on 03/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNTON ASSIGNMENT LTD?

toggle

DOWNTON ASSIGNMENT LTD is currently Dissolved. It was registered on 03/07/2014 and dissolved on 08/08/2023.

Where is DOWNTON ASSIGNMENT LTD located?

toggle

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

What does DOWNTON ASSIGNMENT LTD do?

toggle

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

How many employees does DOWNTON ASSIGNMENT LTD have?

toggle

DOWNTON ASSIGNMENT LTD had 1 employees in 2021.

What is the latest filing for DOWNTON ASSIGNMENT LTD?

toggle

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