UKBizDB.co.uk

DEPTFORD FUNCTIONAL LIMITED

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

This company is commonly known as Deptford Functional Limited. The company was founded 7 years ago and was given the registration number 10449633. The firm's registered office is in LONDON. You can find them at Lift Brands Uk Limited G03, The Lightbulb, 1 Filament Walk, London, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:DEPTFORD FUNCTIONAL LIMITED
Company Number:10449633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Lift Brands Uk Limited G03, The Lightbulb, 1 Filament Walk, London, England, SW18 4GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2411, Galpin Court, Suite 110, Chanhassen, Mn 55317, Chanhassen, United States,

Secretary16 August 2017Active
Lift Brands Uk Limited, G03, The Lightbulb, 1 Filament Walk, London, England, SW18 4GQ

Director01 January 2019Active
Lift Brands Uk Limited, G03, The Lightbulb, 1 Filament Walk, London, England, SW18 4GQ

Director17 August 2020Active
Lift Brands Uk Limited, G03, The Lightbulb, 1 Filament Walk, London, England, SW18 4GQ

Director01 January 2019Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director27 October 2016Active
2411, Galpin Court Suite 110,, Chanhassen, Mn 55387, Chanhassen, United States,

Director14 August 2017Active

People with Significant Control

Lift Brands Uk Limited
Notified on:24 April 2017
Status:Active
Country of residence:England
Address:Franchise House, 3a Tournament Court, Warwick, England, CV34 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Middlestump Ltd
Notified on:27 October 2016
Status:Active
Country of residence:United Kingdom
Address:152-160, City Road,, London, United Kingdom, EC1V 2NX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-21Dissolution

Dissolution application strike off company.

Download
2023-07-04Restoration

Restoration order of court.

Download
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-20Dissolution

Dissolution application strike off company.

Download
2020-12-31Other

Legacy.

Download
2020-12-31Other

Legacy.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Other

Legacy.

Download
2020-03-30Other

Legacy.

Download
2020-03-04Address

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

Download
2020-02-26Address

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

Download
2020-02-11Gazette

Gazette filings brought up to date.

Download
2019-12-17Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Change account reference date company previous extended.

Download
2019-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.