UKBizDB.co.uk

DRAGON LAY LTD

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

This company is commonly known as Dragon Lay Ltd. The company was founded 7 years ago and was given the registration number 10646315. The firm's registered office is in LONDON. You can find them at 76 Gladesmore Road, , London, Greater London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DRAGON LAY LTD
Company Number:10646315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:76 Gladesmore Road, London, Greater London, England, N15 6TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
309 Ruby Court, 3 - 5 Knightland Road, London, England, E5 9HR

Secretary09 August 2019Active
309 Ruby Court, 3 - 5 Knightland Road, London, England, E5 9HR

Director09 August 2019Active
76 Gladesmore Road, London, England, N15 6TD

Secretary01 March 2017Active
76 Gladesmore Road, London, England, N156TD

Secretary01 March 2017Active
76 Gladesmore Road, London, England, N15 6TD

Director01 March 2017Active
76, Gladesmore Road, London, England, N15 6TD

Director01 May 2019Active
76 Gladesmore Road, London, England, N156TD

Director01 March 2017Active

People with Significant Control

Mrs Dvora Yuta Shif
Notified on:09 August 2019
Status:Active
Date of birth:October 1979
Nationality:Polish
Country of residence:England
Address:309 Ruby Court, 3 - 5 Knightland Road, London, England, E5 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elimelech Shif
Notified on:01 May 2019
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:England
Address:76, Gladesmore Road, London, England, N15 6TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tony Beeuwsaert
Notified on:04 April 2017
Status:Active
Date of birth:September 1970
Nationality:Belgian
Country of residence:England
Address:76 Gladesmore Road, London, England, N15 6TD
Nature of control:
  • Right to appoint and remove directors
Elimelech Shif
Notified on:01 March 2017
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:England
Address:76 Gladesmore Road, London, England, N156TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-11-25Gazette

Gazette filings brought up to date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Address

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

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-06-24Insolvency

Liquidation receiver cease to act receiver.

Download
2020-06-17Insolvency

Liquidation receiver appointment of receiver.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Officers

Appoint person secretary company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.