UKBizDB.co.uk

UNICORNS ENTERPRISE LIMITED

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

This company is commonly known as Unicorns Enterprise Limited. The company was founded 21 years ago and was given the registration number 04727142. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:UNICORNS ENTERPRISE LIMITED
Company Number:04727142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 April 2003
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Pelham Road, Beckenham, England, BR3 4SG

Secretary31 July 2006Active
27, St. Johns Wood Terrace, London, England, NW8 6JL

Director08 April 2003Active
27 St Johns Wood Terrace, London, NW8 6JL

Director21 March 2005Active
27 St Johns Wood Terrace, London, NW8 6JL

Secretary08 April 2003Active
29 St Marys Close, Bransgore, Christchurch, BH23 8HU

Secretary21 June 2004Active
10 Bouverie Gardens, Kenton, Harrow, HA3 0RQ

Secretary21 March 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary08 April 2003Active
The Belchers Tower 2, 25/F Apartment H 89 Pokfulam Road, Hong Kong,

Director21 March 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director08 April 2003Active
Flat 52, 17 Hall Road, London, NW8

Director08 April 2003Active

People with Significant Control

Mr Robert Jacques Lorenz
Notified on:17 June 2019
Status:Active
Date of birth:August 1943
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Scott Lorenz
Notified on:17 June 2019
Status:Active
Date of birth:March 1979
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Unicorn City Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 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 (7 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
2021-12-28Gazette

Gazette dissolved liquidation.

Download
2021-09-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-20Insolvency

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

Download
2019-09-04Address

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

Download
2019-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-02Resolution

Resolution.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Officers

Change person director company with change date.

Download
2016-05-31Officers

Change person secretary company with change date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.