CASTLETHORPE HONOURABLE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09541330
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 6 days

SUMMARY

CASTLETHORPE HONOURABLE LTD is an dissolved private limited company with number 09541330. It was incorporated 9 years, 1 month, 7 days ago, on 14 April 2015 and it was dissolved 9 months, 6 days ago, on 15 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Change date: 2022-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 93 Beavers Lane Hounslow TW4 6HF United Kingdom

Change date: 2022-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-18

Psc name: Agnelo Fernandes

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnelo Fernandes

Termination date: 2022-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

New address: 93 Beavers Lane Hounslow TW4 6HF

Change date: 2020-08-07

Old address: 7 Beech Road Feltham TW14 8AH United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-21

Psc name: Agnelo Fernandes

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-21

Officer name: Mr Agnelo Fernandes

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-21

Psc name: Jack Smart

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-21

Officer name: Jack Smart

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Maciej Kiester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Old address: 30 Berkeley Street Scunthorpe SN15 6BJ United Kingdom

Change date: 2019-12-17

New address: 7 Beech Road Feltham TW14 8AH

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Smart

Notification date: 2019-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maciej Kiester

Cessation date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Smart

Appointment date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: 24 Greenfield Road Dagenham RM9 4RS United Kingdom

Change date: 2019-09-11

New address: 30 Berkeley Street Scunthorpe SN15 6BJ

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-21

Psc name: Maciej Kiester

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Delvern Silcot

Cessation date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maciej Kiester

Appointment date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Delvern Silcot

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

New address: 24 Greenfield Road Dagenham RM9 4RS

Change date: 2019-03-28

Old address: 73 Mulberry Place Ryhill Wakefield WF4 2BD United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Priestley

Cessation date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Priestley

Termination date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Delvern Silcot

Appointment date: 2019-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Delvern Silcot

Notification date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ionut Fainariu

Termination date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-07

Psc name: David Priestley

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ionut Fainariu

Cessation date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Old address: 23 Aberdeen Road Harrow HA3 7NF United Kingdom

New address: 73 Mulberry Place Ryhill Wakefield WF4 2BD

Change date: 2018-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mr David Priestley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: 23 Aberdeen Road Harrow HA3 7NF

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ionut Fainariu

Notification date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ionut Fainariu

Appointment date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Louise Flanagan

Termination date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-06

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 9 Hartington Street Chester CH4 7BN England

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Marie-Louise Flanagan

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-23

Psc name: Terence Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-23

Psc name: Marie-Louise Flanagan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Mrs Marie-Louise Flanagan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-12-28

New address: 9 Hartington Street Chester CH4 7BN

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Ali Mohammed Matar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-04-19

Old address: 217 Percy Road Birmingham B11 3LB United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 83 Wickersley Road Rotherham S60 3PU United Kingdom

New address: 217 Percy Road Birmingham B11 3LB

Change date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Peter Lesniak

Termination date: 2016-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-04

Officer name: Ali Matar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Marian Florea

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Lesniak

Appointment date: 2015-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

New address: 83 Wickersley Road Rotherham S60 3PU

Old address: Flat 5, 6 Perran Avenue Fishermead Milton Keynes MK6 2DA United Kingdom

Change date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marian Florea

Appointment date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jumaid Iqbal

Termination date: 2015-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: Flat 5, 6 Perran Avenue Fishermead Milton Keynes MK6 2DA

Change date: 2015-08-20

Old address: 260 Grove Road Mitcham CR4 1SD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Old address: 34 Locarno Road Greenford UB6 8SN United Kingdom

New address: 260 Grove Road Mitcham CR4 1SD

Change date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-29

Officer name: Amardeep Devgun

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jumaid Iqbal

Appointment date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 14 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-07

Officer name: Amardeep Devgun

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amardeep Devgun

Appointment date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 34 Locarno Road Greenford UB6 8SN

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENJI LIMITED

THE PAVILION,HARROW,HA1 2SZ

Number:02499971
Status:ACTIVE
Category:Private Limited Company

JOMIYA LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004599
Status:ACTIVE
Category:Limited Partnership

KUMAR RECRUITMENT SOLUTIONS LTD

7 THE COURTYARD,STOUGHTON,LE2 2FL

Number:11811233
Status:ACTIVE
Category:Private Limited Company

LV SCIENTIFIC LIMITED

4 MERCURY HOUSE CALLEVA PARK,READING,RG7 8PN

Number:05718306
Status:ACTIVE
Category:Private Limited Company

M.E.G CONSORTIUM LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11233155
Status:ACTIVE
Category:Private Limited Company

MT MAHMOOD LIMITED

362 A,LONDON,N13 5TL

Number:08315555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source