L'UNA DESIGN LIMITED

Register to unlock more data on OkredoRegister

L'UNA DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07683795

Incorporation date

27/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2011)
dot icon10/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/05/2025
Resolutions
dot icon09/05/2025
Appointment of a voluntary liquidator
dot icon09/05/2025
Statement of affairs
dot icon09/05/2025
Registered office address changed from 35 Church Lane Toddington Cheltenham Gloucestershire GL54 5DQ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-05-09
dot icon30/09/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon15/06/2022
Director's details changed for Mrs Michele Theresa Rodriguez-Wise on 2022-06-15
dot icon15/06/2022
Director's details changed for Mr Dustin Walter Robin Wise on 2022-06-15
dot icon19/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Amended total exemption full accounts made up to 2019-06-30
dot icon19/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon05/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Director's details changed for Mrs Michele Theresa Rodriguez-Wise on 2017-07-01
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon02/07/2017
Notification of Dustin Walter Robin Wise as a person with significant control on 2016-04-06
dot icon02/07/2017
Notification of Michele Theresa Rodriguez-Wise as a person with significant control on 2016-04-06
dot icon01/06/2017
Registered office address changed from The Old Baptist Chapel New Street Painswick Stroud Gloucestershire GL6 6XH to 35 Church Lane Toddington Cheltenham Gloucestershire GL54 5DQ on 2017-06-01
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/09/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon13/07/2015
Director's details changed for Ms Michele Theresa Pemberton on 2014-10-23
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Dustin Walter Robin Wise on 2014-06-26
dot icon03/07/2014
Director's details changed for Ms Michele Theresa Pemberton on 2014-06-26
dot icon12/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon04/07/2012
Appointment of Mr Dustin Walter Robin Wise as a director
dot icon29/09/2011
Termination of appointment of Dustin Wise as a director
dot icon29/09/2011
Appointment of Ms Michele Theresa Pemberton as a director
dot icon27/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
25/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
28.60K
-
0.00
93.63K
-
2022
8
2.21K
-
0.00
52.07K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodriguez-Wise, Michele Theresa
Director
28/09/2011 - Present
-
Wise, Dustin Walter Robin
Director
20/06/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L'UNA DESIGN LIMITED

L'UNA DESIGN LIMITED is an(a) Liquidation company incorporated on 27/06/2011 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There are currently 2 active directors 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'UNA DESIGN LIMITED?

toggle

L'UNA DESIGN LIMITED is currently Liquidation. It was registered on 27/06/2011 .

Where is L'UNA DESIGN LIMITED located?

toggle

L'UNA DESIGN LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does L'UNA DESIGN LIMITED do?

toggle

L'UNA DESIGN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for L'UNA DESIGN LIMITED?

toggle

The latest filing was on 10/06/2025: Notice to Registrar of Companies of Notice of disclaimer.