UKBizDB.co.uk

SHAUNA KEITH LIMITED

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

This company is commonly known as Shauna Keith Limited. The company was founded 3 years ago and was given the registration number 12733790. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at 52 Newells, , Letchworth Garden City, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SHAUNA KEITH LIMITED
Company Number:12733790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:52 Newells, Letchworth Garden City, England, SG6 2PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Karpurkathi, Karpurkathi, Bauphal, Karpurkathi 8624, Bangladesh,

Director16 September 2021Active
5, Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ

Director02 June 2021Active
52, Newells, Letchworth Garden City, England, SG6 2PL

Director10 July 2020Active
1, Crescent Cottages, Fetcham, Leatherhead, England, KT22 9JA

Director09 June 2021Active
5, Gammons Lane, Watford, England, WD24 6BQ

Director27 August 2021Active

People with Significant Control

Mr Md Farhad Hossain
Notified on:16 September 2021
Status:Active
Date of birth:August 1992
Nationality:Bangladeshi
Country of residence:Bangladesh
Address:Karpurkathi, Bauphal, Karpurkathi 8624, Bangladesh,
Nature of control:
  • Ownership of shares 75 to 100 percent
Shane White
Notified on:06 September 2021
Status:Active
Country of residence:England
Address:82, Leighton, Peterborough, England, PE2 5QD
Nature of control:
  • Significant influence or control
Miss Tina May Mcdowell
Notified on:09 June 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:1, Crescent Cottages, Leatherhead, England, KT22 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Md Fahad Hossain
Notified on:02 June 2021
Status:Active
Date of birth:August 1992
Nationality:Bangladeshi
Country of residence:England
Address:5, Gammons Lane, Watford, England, WD24 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Louvane Lawless
Notified on:10 July 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:52, Newells, Letchworth Garden City, England, SG6 2PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-09Address

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

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Address

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

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Address

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

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Address

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

Download

Copyright © 2024. All rights reserved.