UKBizDB.co.uk

DANIELA LISITA UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daniela Lisita Uk Ltd. The company was founded 4 years ago and was given the registration number 12134336. The firm's registered office is in SHEFFIELD. You can find them at Flat 2, 138 West Street, Sheffield, England. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:DANIELA LISITA UK LTD
Company Number:12134336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2019
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46350 - Wholesale of tobacco products
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Flat 2, 138 West Street, Sheffield, England, S1 4ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Chapel Street, Epworth, Doncaster, England, DN9 1HJ

Director08 February 2021Active
10, Popplewell Close, Belton, Doncaster, United Kingdom, DN9 1TF

Secretary01 August 2019Active
10, Popplewell Close, Belton, Doncaster, England, DN9 1TF

Director04 January 2020Active
10, Popplewell Close, Belton, Doncaster, United Kingdom, DN9 1TF

Director01 August 2019Active

People with Significant Control

Miss Daniela Lisita
Notified on:08 February 2021
Status:Active
Date of birth:November 1976
Nationality:Romanian
Country of residence:England
Address:15, Chapel Street, Doncaster, England, DN9 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Revathi Kandasamy
Notified on:04 January 2020
Status:Active
Date of birth:March 1991
Nationality:Indian
Country of residence:England
Address:10, Popplewell Close, Doncaster, England, DN9 1TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Miss Daniela Lisita
Notified on:01 August 2019
Status:Active
Date of birth:November 1976
Nationality:Romanian
Country of residence:United Kingdom
Address:10, Popplewell Close, Doncaster, United Kingdom, DN9 1TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Gazette

Gazette filings brought up to date.

Download
2022-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Persons with significant control

Notification of a person with significant control.

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2022-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-06Address

Change registered office address company with date old address new address.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-07Address

Change registered office address company with date old address new address.

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.