FAREWELL LDL LIMITED - HENLEY ON THAMES
Company Profile | Company Filings |
Overview
FAREWELL LDL LIMITED is a Private Limited Company from HENLEY ON THAMES and has the status: Dissolved - no longer trading.
FAREWELL LDL LIMITED was incorporated 21 years ago on 09/05/2003 and has the registered number: 04759298. The accounts status is TOTAL EXEMPTION FULL.
FAREWELL LDL LIMITED was incorporated 21 years ago on 09/05/2003 and has the registered number: 04759298. The accounts status is TOTAL EXEMPTION FULL.
FAREWELL LDL LIMITED - HENLEY ON THAMES
This company is listed in the following categories:
46450 - Wholesale of perfume and cosmetics
46450 - Wholesale of perfume and cosmetics
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 |
Registered Office
THE COACH HOUSE
HENLEY ON THAMES
OXON
RG9 4QG
This Company Originates in : United Kingdom
Previous trading names include:
LEIGHTON DENNY LIMITED (until 24/07/2020)
LEIGHTON DENNY LIMITED (until 24/07/2020)
ISHY LIMITED (until 08/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2022 | 23/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEIGHTON DENNY | May 1974 | British | Director | 2004-03-02 | CURRENT |
JUST NOMINEES LIMITED | Corporate Director | 2003-05-09 UNTIL 2003-05-09 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-05-09 UNTIL 2003-05-09 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-05-09 UNTIL 2003-05-09 | RESIGNED | ||
JUST NOMINEES LIMITED | Corporate Secretary | 2003-05-10 UNTIL 2006-10-10 | RESIGNED | ||
JUST FILED LIMITED | Corporate Secretary | 2006-10-10 UNTIL 2008-10-01 | RESIGNED | ||
LUXE LIMITED | Director | 2004-04-15 UNTIL 2006-11-06 | RESIGNED | ||
MR GEORGE CHRISTOPHER HAMMER | Oct 1950 | British | Director | 2003-05-09 UNTIL 2004-04-15 | RESIGNED |
MR GEORGE CHRISTOPHER HAMMER | Oct 1950 | British | Director | 2007-08-01 UNTIL 2020-05-31 | RESIGNED |
MR MITCHELL LAURENCE FIELD | Aug 1952 | British | Director | 2007-08-01 UNTIL 2020-05-31 | RESIGNED |
TIMOTHY JAMES BRIDGEN | Feb 1960 | Director | 2003-05-09 UNTIL 2003-05-10 | RESIGNED | |
TIMOTHY JAMES BRIDGEN | Feb 1960 | Secretary | 2003-05-09 UNTIL 2003-05-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mitchell Lawrence Field | 2016-04-06 - 2020-05-31 | 8/1952 | Henley On Thames Oxon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr George Christopher Hammer | 2016-04-06 - 2020-05-31 | 10/1950 | Henley On Thames Oxon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Leighton Denny | 2016-04-06 | 5/1974 | Henley On Thames Oxon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FAREWELL_LDL_LIMITED - Accounts | 2022-03-22 | 30-06-2021 | £20,367 Cash £200 equity |
FAREWELL_LDL_LIMITED - Accounts | 2021-07-01 | 30-06-2020 | £40,146 Cash £33,990 equity |
LEIGHTON_DENNY_LIMITED - Accounts | 2020-06-30 | 30-06-2019 | £17,165 Cash £24,619 equity |
LEIGHTON_DENNY_LIMITED - Accounts | 2019-03-30 | 30-06-2018 | £32,914 Cash £12,883 equity |
LEIGHTON_DENNY_LIMITED - Accounts | 2018-03-30 | 30-06-2017 | £12,408 Cash |
Abbreviated Company Accounts - LEIGHTON DENNY LIMITED | 2017-06-08 | 30-06-2016 | £40,494 Cash £30,013 equity |
Abbreviated Company Accounts - LEIGHTON DENNY LIMITED | 2016-04-01 | 30-06-2015 | £84,208 Cash £1,235 equity |
Abbreviated Company Accounts - LEIGHTON DENNY LIMITED | 2015-03-24 | 30-06-2014 | £101,232 Cash £1,330 equity |