L SOSNA & SON LIMITED

Register to unlock more data on OkredoRegister

L SOSNA & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01319518

Incorporation date

30/06/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon03/03/2026
Final Gazette dissolved following liquidation
dot icon03/12/2025
Return of final meeting in a members' voluntary winding up
dot icon30/10/2024
Declaration of solvency
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Registered office address changed from 38a Montpellier Spa Road Cheltenham GL50 1UL England to Staverton Court Staverton Cheltenham GL51 0UX on 2024-10-23
dot icon25/06/2024
Director's details changed for Mrs Annette Miriam Sosna on 2024-06-24
dot icon25/06/2024
Change of details for Mr Randolph Malcolm Sosna as a person with significant control on 2024-06-24
dot icon07/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/04/2024
Registered office address changed from Glewstone Rise Glewstone Ross on Wye Herefordshire HR9 6AN to 38a Montpellier Spa Road Cheltenham GL50 1UL on 2024-04-25
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Winifred Anne Sosna as a director on 2014-03-25
dot icon28/01/2015
Termination of appointment of Winifred Anne Sosna as a secretary on 2014-03-25
dot icon10/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/08/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/03/2010
Director's details changed for Annette Miriam Sosna on 2009-12-31
dot icon26/03/2010
Director's details changed for Mrs Winifred Anne Sosna on 2009-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/04/2009
Return made up to 31/12/08; full list of members
dot icon23/01/2009
Return made up to 31/12/07; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/03/2007
Return made up to 31/12/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/03/2005
Return made up to 31/12/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/04/2004
Return made up to 31/12/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/02/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Director resigned
dot icon04/11/2002
New director appointed
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/03/2002
Return made up to 31/12/01; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2000-10-31
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon28/02/2001
Accounts for a small company made up to 1999-10-31
dot icon28/02/2000
Accounts for a small company made up to 1998-10-31
dot icon25/02/2000
Return made up to 31/12/99; full list of members
dot icon25/02/2000
Registered office changed on 25/02/00 from: temple court 35 bull street birmingham B4 6JT
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon09/04/1998
Accounts made up to 1997-10-31
dot icon09/04/1998
Accounts made up to 1996-10-31
dot icon09/04/1998
Accounts made up to 1995-10-31
dot icon09/04/1998
Accounts made up to 1994-10-31
dot icon12/02/1998
Return made up to 31/12/97; full list of members
dot icon11/04/1997
Return made up to 31/12/96; no change of members
dot icon06/02/1996
Registered office changed on 06/02/96 from: elgar house holmer road hereford HR4 9SF
dot icon06/02/1996
Return made up to 31/12/95; no change of members
dot icon19/05/1995
Auditor's resignation
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon22/07/1994
Accounts made up to 1993-10-31
dot icon07/03/1994
Accounts made up to 1992-10-31
dot icon23/02/1994
Return made up to 31/12/93; no change of members
dot icon19/11/1992
Accounts made up to 1991-10-31
dot icon19/11/1992
Accounts made up to 1990-10-31
dot icon19/11/1992
Accounts made up to 1989-10-31
dot icon19/11/1992
Accounts made up to 1988-10-31
dot icon19/11/1992
Accounts made up to 1980-10-31
dot icon19/11/1992
Accounts made up to 1979-10-31
dot icon19/11/1992
Director's particulars changed
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Secretary's particulars changed;director's particulars changed
dot icon19/11/1992
Return made up to 31/12/91; full list of members
dot icon19/11/1992
Return made up to 31/12/90; no change of members
dot icon19/11/1992
Return made up to 31/12/81; full list of members
dot icon19/11/1992
Return made up to 31/12/80; no change of members
dot icon19/11/1992
Registered office changed on 19/11/92 from: the avenue the cross worcester WR1 3QA
dot icon16/11/1992
Restoration by order of the court
dot icon28/01/1992
Final Gazette dissolved via compulsory strike-off
dot icon08/10/1991
First Gazette notice for compulsory strike-off
dot icon24/07/1990
Compulsory strike-off action has been discontinued
dot icon24/07/1990
Return made up to 31/12/89; full list of members
dot icon10/07/1990
First Gazette notice for compulsory strike-off
dot icon27/09/1989
Accounts for a small company made up to 1987-10-31
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon18/04/1989
Registered office changed on 18/04/89 from: 54 forgate street worcester WR1 1DX
dot icon18/04/1989
Return made up to 31/12/87; full list of members
dot icon17/04/1989
First gazette
dot icon19/08/1988
Accounts for a small company made up to 1986-10-31
dot icon16/07/1987
Return made up to 31/12/86; full list of members
dot icon01/04/1987
Accounts made up to 1985-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1986
Accounts made up to 1984-10-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
79.21K
-
0.00
722.00
-
2022
1
136.62K
-
0.00
4.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Annette Miriam Sosna
Director
31/08/2002 - Present
2

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L SOSNA & SON LIMITED

L SOSNA & SON LIMITED is an(a) Dissolved company incorporated on 30/06/1977 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L SOSNA & SON LIMITED?

toggle

L SOSNA & SON LIMITED is currently Dissolved. It was registered on 30/06/1977 and dissolved on 03/03/2026.

Where is L SOSNA & SON LIMITED located?

toggle

L SOSNA & SON LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does L SOSNA & SON LIMITED do?

toggle

L SOSNA & SON 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 L SOSNA & SON LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved following liquidation.