EARLBOURNE LIMITED

Register to unlock more data on OkredoRegister

EARLBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14200002

Incorporation date

28/06/2022

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 14200002 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2022)
dot icon05/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Address of person with significant control Mr Lejo Peter changed to 14200002 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-29
dot icon29/04/2024
Address of person with significant control Miss Mercy Asante changed to 14200002 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-29
dot icon29/04/2024
Registered office address changed to PO Box 4385, 14200002 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-29
dot icon29/04/2024
Address of officer Miss Mercy Asante changed to 14200002 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-29
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon15/03/2023
Registered office address changed from 35 Firs Avenue London N11 3NE England to 167-169 Great Portland Street London W1W 5PF on 2023-03-15
dot icon15/03/2023
Appointment of Miss Mercy Asante as a director on 2023-03-03
dot icon15/03/2023
Termination of appointment of Lejo Peter as a director on 2023-03-03
dot icon15/03/2023
Cessation of Lejo Peter as a person with significant control on 2023-03-03
dot icon15/03/2023
Notification of Mercy Asante as a person with significant control on 2023-03-04
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon07/03/2023
Micro company accounts made up to 2023-02-28
dot icon06/03/2023
Previous accounting period shortened from 2023-06-30 to 2023-02-28
dot icon30/01/2023
Notification of Lejo Peter as a person with significant control on 2023-01-30
dot icon30/01/2023
Cessation of Darren Symes as a person with significant control on 2023-01-30
dot icon29/01/2023
Termination of appointment of Darren Symes as a director on 2023-01-30
dot icon29/01/2023
Appointment of Lejo Peter as a director on 2023-01-30
dot icon28/06/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
30/05/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
4
109.00K
-
0.00
-
-
2023
4
109.00K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

109.00K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symes, Darren
Director
28/06/2022 - 30/01/2023
11898
Mr Lejo Peter
Director
30/01/2023 - 03/03/2023
-
Asante, Mercy
Director
03/03/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EARLBOURNE LIMITED

EARLBOURNE LIMITED is an(a) Dissolved company incorporated on 28/06/2022 with the registered office located at 4385, 14200002 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EARLBOURNE LIMITED?

toggle

EARLBOURNE LIMITED is currently Dissolved. It was registered on 28/06/2022 and dissolved on 05/11/2024.

Where is EARLBOURNE LIMITED located?

toggle

EARLBOURNE LIMITED is registered at 4385, 14200002 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EARLBOURNE LIMITED do?

toggle

EARLBOURNE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EARLBOURNE LIMITED have?

toggle

EARLBOURNE LIMITED had 4 employees in 2023.

What is the latest filing for EARLBOURNE LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via compulsory strike-off.