This company is commonly known as Distillers Kitchen Ltd. The company was founded 9 years ago and was given the registration number 09304920. The firm's registered office is in LEICESTER. You can find them at 1 Unit 1, Glebe Farm, Lutterworth Road, Leicester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | DISTILLERS KITCHEN LTD |
---|---|---|
Company Number | : | 09304920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2014 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Unit 1, Glebe Farm, Lutterworth Road, Leicester, England, LE8 4DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Unit 1, Glebe Farm, Lutterworth Road, Leicester, England, LE8 4DP | Director | 11 November 2014 | Active |
4a, Hotel Street, Leicester, LE1 5AW | Director | 05 July 2018 | Active |
4a, Hotel Street, Leicester, LE1 5AW | Director | 05 July 2018 | Active |
Xlv Ventures Limited | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Glebe Gfarm, Lutterworth Road, Leicester, England, LE8 4BW |
Nature of control | : |
|
Mr Philip David Burley | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | 4a, Hotel Street, Leicester, LE1 5AW |
Nature of control | : |
|
Linpic Limited | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glebe Farm, Lutterworth Road, Leicester, England, LE8 4DP |
Nature of control | : |
|
Mr Graham Peter Veitch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | 4a, Hotel Street, Leicester, LE1 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Change account reference date company previous extended. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-08-09 | Resolution | Resolution. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.