FIFTEEN SEVENTY THREE LIMITED

Register to unlock more data on OkredoRegister

FIFTEEN SEVENTY THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06863437

Incorporation date

30/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2009)
dot icon26/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Appointment of a voluntary liquidator
dot icon13/11/2025
Statement of affairs
dot icon13/11/2025
Registered office address changed from 41 Freeschool Lane Leicester LE1 4FY England to C/O Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-11-13
dot icon16/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon27/06/2020
Cessation of Moses Sudhir Bandrapalli as a person with significant control on 2020-06-27
dot icon27/06/2020
Termination of appointment of Moses Sudhir Bandrapalli as a director on 2020-06-27
dot icon15/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Termination of appointment of Geoffrey Allan Wehner as a director on 2019-03-05
dot icon06/03/2019
Termination of appointment of Philip Georg Ludovic Luithlen as a director on 2019-03-05
dot icon11/02/2019
Termination of appointment of Philip Luithlen as a secretary on 2019-02-11
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon11/02/2019
Cessation of Geoffrey Allan Wehner as a person with significant control on 2019-02-11
dot icon11/02/2019
Cessation of Philip Georg Ludovic Luithlen as a person with significant control on 2019-02-11
dot icon11/02/2019
Notification of Moses Bandrapalli as a person with significant control on 2019-02-11
dot icon11/02/2019
Notification of Raghunath Kodakandala as a person with significant control on 2019-02-11
dot icon11/02/2019
Appointment of Dr Moses Bandrapalli as a director on 2019-02-11
dot icon11/02/2019
Appointment of Mr Raghunath Kodakandala as a director on 2019-02-11
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/04/2017
Director's details changed for Mr Philip Georg Ludovic Luithlen on 2017-04-20
dot icon23/04/2017
Director's details changed for Mr Geoffrey Allan Wehner on 2017-04-20
dot icon23/04/2017
Director's details changed for Mr Philip Georg Ludovic Luithlen on 2017-04-20
dot icon23/04/2017
Secretary's details changed for Philip Luithlen on 2017-04-20
dot icon13/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon28/12/2015
Registered office address changed from C/O 1573 40 Freeschool Lane Leicester LE1 4FY to 41 Freeschool Lane Leicester LE1 4FY on 2015-12-28
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Davina O'hanlon as a director
dot icon13/05/2011
Registered office address changed from 2 Westbridge Close Leicester LE3 5LW on 2011-05-13
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon04/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon31/05/2010
Director's details changed for Davina O'hanlon on 2010-03-15
dot icon31/05/2010
Director's details changed for Geoffrey Allan Wehner on 2010-03-14
dot icon28/11/2009
Statement of capital following an allotment of shares on 2009-11-13
dot icon24/07/2009
Director appointed geoffrey allan wehner
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

23
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
11.47K
-
0.00
-
-
2022
18
19.62K
-
0.00
17.33K
-
2023
23
200.47K
-
0.00
-
-
2023
23
200.47K
-
0.00
-
-

Employees

2023

Employees

23 Ascended28 % *

Net Assets(GBP)

200.47K £Ascended921.66 % *

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
Bandrapalli, Moses Sudhir
Director
11/02/2019 - 27/06/2020
22
Kodakandala, Raghunath
Director
11/02/2019 - Present
39
Wehner, Geoffrey Allan
Director
13/07/2009 - 05/03/2019
2
Luithlen, Philip Georg Ludovic
Director
30/03/2009 - 05/03/2019
12
O'hanlon, Davina
Director
30/03/2009 - 20/04/2011
1

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About FIFTEEN SEVENTY THREE LIMITED

FIFTEEN SEVENTY THREE LIMITED is an(a) Liquidation company incorporated on 30/03/2009 with the registered office located at C/O Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of FIFTEEN SEVENTY THREE LIMITED?

toggle

FIFTEEN SEVENTY THREE LIMITED is currently Liquidation. It was registered on 30/03/2009 .

Where is FIFTEEN SEVENTY THREE LIMITED located?

toggle

FIFTEEN SEVENTY THREE LIMITED is registered at C/O Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD.

What does FIFTEEN SEVENTY THREE LIMITED do?

toggle

FIFTEEN SEVENTY THREE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does FIFTEEN SEVENTY THREE LIMITED have?

toggle

FIFTEEN SEVENTY THREE LIMITED had 23 employees in 2023.

What is the latest filing for FIFTEEN SEVENTY THREE LIMITED?

toggle

The latest filing was on 26/11/2025: Notice to Registrar of Companies of Notice of disclaimer.