UKBizDB.co.uk

IKLEENZ LTD

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

This company is commonly known as Ikleenz Ltd. The company was founded 6 years ago and was given the registration number 11134963. The firm's registered office is in MORECAMBE. You can find them at 33 Middleton Road, Heysham, Morecambe, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:IKLEENZ LTD
Company Number:11134963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:33 Middleton Road, Heysham, Morecambe, England, LA3 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Charlbury Crescent, Birmingham, United Kingdom, B26 2LL

Director05 January 2018Active
International House, 12 Constance Street, London, England, E16 2DQ

Director05 January 2018Active
33, Middleton Road, Heysham, Morecambe, England, LA3 2RY

Director01 February 2020Active

People with Significant Control

Mr Sandeep Aujla
Notified on:01 September 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:33, Middleton Road, Morecambe, England, LA3 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Bernard Taylor
Notified on:01 February 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:33, Middleton Road, Morecambe, England, LA3 2RY
Nature of control:
  • Significant influence or control
Allan Hart
Notified on:05 January 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:International House, 12 Constance Street, London, England, E16 2DQ
Nature of control:
  • Significant influence or control
Mr Mark Antony Butler
Notified on:05 January 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:54, Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Notice of removal of a director.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Address

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

Download
2020-08-09Address

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

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Address

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

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Address

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

Download
2019-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.