UKBizDB.co.uk

THRINGSTONE STORES LIMITED

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

This company is commonly known as Thringstone Stores Limited. The company was founded 16 years ago and was given the registration number 06541143. The firm's registered office is in LEICESTER. You can find them at The Oval, 57 New Walk, Leicester, Leicestershire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:THRINGSTONE STORES LIMITED
Company Number:06541143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 March 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-23, Loughborough Road, Thringstone, United Kingdom, LE67 8LQ

Secretary20 March 2008Active
21-23, Loughborough Road, Thringstone, United Kingdom, LE67 8LQ

Director20 March 2008Active
19/23 Loughborough Road, Thringstone, Leicester, LE67 8LQ

Director20 March 2008Active
19-23 Lughborough Rd, Thringstone, LE67 8LQ

Director20 March 2008Active

People with Significant Control

Mrs Kanchan Lakhman
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:38, De Montfort Street, Leicester, LE1 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Suresh Lakhman
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:38, De Montfort Street, Leicester, LE1 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ritesh Varu
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:38, De Montfort Street, Leicester, LE1 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-18Insolvency

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

Download
2022-01-11Insolvency

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

Download
2020-12-19Address

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

Download
2020-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-08-28Gazette

Gazette filings brought up to date.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-23Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.