Company Name06 Zoo Ltd
DirectorAlan Charles Lamont
Company StatusLiquidation
Company Number05904437
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Charles Lamont
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(1 year, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address150 Upper New Walk
Leicester
LE1 7QA
Director NameAdrian Paul Crane
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address30 Well Spring Hill
Wigston
LE18 3TT
Director NameAlan Charles Lamont
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Stanhope Road
Wigston
LE18 3SJ
Secretary NameAlan Charles Lamont
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Stanhope Road
Wigston
LE18 3SJ
Director NameMrs Sara Julie Lamont
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2008)
RoleCompany Director
Correspondence Address54 Stanhope Road
Wigston
Leicestershire
LE18 3SJ
Director NameDonna Louise Naan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2008)
RoleCompany Director
Correspondence Address30 Well Spring Hill
Wigston
Leicester
Leicestershire
LE18 3TT
Secretary NameMrs Sara Julie Lamont
NationalityBritish
StatusResigned
Appointed25 August 2006(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2008)
RoleCompany Director
Correspondence Address54 Stanhope Road
Wigston
Leicestershire
LE18 3SJ
Director NameAdrian Paul Crane
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 January 2021)
RoleEstimator
Country of ResidenceEngland
Correspondence Address31 Rutland Street
Leicester
LE1 1RE

Contact

Website06zoo.co.uk
Telephone0116 2533492
Telephone regionLeicester

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67 at £1Alan Charles Lamont
65.69%
Ordinary
33 at £1Adrian Paul Crane
32.35%
Ordinary
1 at £1Adrian Paul Crane
0.98%
Ordinary B
1 at £1Alan Charles Lamont
0.98%
Ordinary A

Financials

Year2014
Net Worth£98,786
Cash£67,019
Current Liabilities£614,416

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2019 (4 years, 8 months ago)
Next Return Due22 September 2020 (overdue)

Filing History

11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 102
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 102
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 102
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 April 2013Director's details changed for Alan Charles Lamont on 30 March 2013 (2 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 September 2011Amended accounts made up to 31 August 2010 (7 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 December 2010Director's details changed for Adrian Paul Crane on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Adrian Paul Crane on 8 December 2010 (2 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Alan Charles Lamont on 13 August 2010 (2 pages)
18 August 2010Secretary's details changed for Mrs Sara Julie Lamont on 13 August 2010 (2 pages)
18 August 2010Director's details changed for Adrian Paul Crane on 13 August 2010 (2 pages)
3 August 2010Amended accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 November 2008Secretary appointed mrs sara julie lamont (1 page)
13 November 2008Appointment terminated secretary sara lamont (1 page)
13 November 2008Appointment terminated director sara lamont (1 page)
13 November 2008Appointment terminated director donna naan (1 page)
12 September 2008Return made up to 11/08/08; full list of members (5 pages)
12 May 2008Ad 20/03/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
12 May 2008Ad 20/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
12 May 2008Nc inc already adjusted 20/03/08 (1 page)
12 May 2008Nc inc already adjusted 20/03/08 (1 page)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
29 August 2007Return made up to 13/08/07; full list of members (2 pages)
7 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006New secretary appointed;new director appointed (1 page)
14 August 2006Incorporation (19 pages)