UKBizDB.co.uk

SLEIPNIR NUTRITION LTD

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

This company is commonly known as Sleipnir Nutrition Ltd. The company was founded 10 years ago and was given the registration number 09059722. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SLEIPNIR NUTRITION LTD
Company Number:09059722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 May 2014
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:36 Park Row, Leeds, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Park Row, Leeds, LS1 5JL

Director28 May 2014Active
36, Park Row, Leeds, LS1 5JL

Director28 May 2014Active
Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director28 May 2014Active

People with Significant Control

Irene Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Irene Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
James Alexander Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Holly Eve Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Address:36, Park Row, Leeds, LS1 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Irene Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:36, Park Row, Leeds, LS1 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alexander Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Address:36, Park Row, Leeds, LS1 5JL
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-08Gazette

Gazette dissolved liquidation.

Download
2021-09-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-06Insolvency

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

Download
2019-11-20Address

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

Download
2019-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.