UKBizDB.co.uk

NEVER EVER LIMITED

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

This company is commonly known as Never Ever Limited. The company was founded 16 years ago and was given the registration number 06327350. The firm's registered office is in LONDON. You can find them at 41 Luke Street, , London, England. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEVER EVER LIMITED
Company Number:06327350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:41 Luke Street, London, England, England, EC2A 4DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

Director24 October 2016Active
Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

Director24 October 2016Active
Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

Director14 December 2020Active
Mulberry Cottage, Church Lane, Pinner, HA5 3AA

Secretary30 July 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary30 July 2007Active
41, Luke Street, London, England, EC2A 4DP

Director01 July 2018Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director30 July 2007Active
11-13, Bayley Street, London, England, WC1B 3HD

Director01 April 2014Active
41, Luke Street, London, England, EC2A 4DP

Director11 September 2019Active
41, Luke Street, London, England, EC2A 4DP

Director23 January 2020Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director30 July 2007Active

People with Significant Control

Anna Lemeshko
Notified on:19 July 2019
Status:Active
Date of birth:November 1988
Nationality:Russian
Address:Office 9 Stonecross House, Doncaster Road, Doncaster, DN3 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robert Layfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:41, Luke Street, London, England, EC2A 4DP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-07Address

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

Download
2022-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-29Insolvency

Liquidation disclaimer notice.

Download
2021-11-17Address

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

Download
2021-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-17Resolution

Resolution.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Address

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

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.