Warning: file_put_contents(c/de8c386dedcf52ecfeb5014a119e7c03.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/de1c85c3473f350c9ad0da05d37962b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Phoenix Li Ltd, SO15 2NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHOENIX LI LTD

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

This company is commonly known as Phoenix Li Ltd. The company was founded 12 years ago and was given the registration number 07894299. The firm's registered office is in SOUTHAMPTON. You can find them at 1-4 White Building Studios, Cumberland Place, Southampton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PHOENIX LI LTD
Company Number:07894299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1-4 White Building Studios, Cumberland Place, Southampton, England, SO15 2NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

Director30 December 2011Active
1-4, White Building Studios, Cumberland Place, Southampton, England, SO15 2NP

Secretary15 December 2020Active
1-4, White Building Studios, Cumberland Place, Southampton, England, SO15 2NP

Director10 October 2017Active

People with Significant Control

Mrs Lilia Parvanova Krasteva-Ivanova
Notified on:10 October 2017
Status:Active
Date of birth:June 1981
Nationality:Bulgarian
Country of residence:England
Address:1-4, White Building Studios, Southampton, England, SO15 2NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ivan Rusev Ivanov
Notified on:10 October 2017
Status:Active
Date of birth:July 1980
Nationality:Bulgarian
Country of residence:England
Address:1-4, White Building Studios, Southampton, England, SO15 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ivan Rusev Ivanov
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:Bulgarian
Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-20Insolvency

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

Download
2022-12-21Insolvency

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

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Address

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

Download
2021-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-26Resolution

Resolution.

Download
2021-10-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Termination secretary company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Officers

Appoint person secretary company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Address

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

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.