Company NameDNS Retail Limited
DirectorDarius Stankevicius
Company StatusActive
Company Number06704223
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)
Previous NameLituanica Retail Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Darius Stankevicius
Date of BirthJuly 1975 (Born 48 years ago)
NationalityLithuanian
StatusCurrent
Appointed22 September 2013(5 years after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 89 The Mall
Stratford Shopping Centre
London
E15 1XQ
Director NameMr Andrius Runevic
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityLithuanian
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Goodwood Avenue
Hornchurch
Essex
RM12 6DD
Secretary NameMr Andrius Runevic
NationalityLithuanian
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Goodwood Avenue
Hornchurch
Essex
RM12 6DD
Director NameMrs Rasa Apostol
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityLithuanian
StatusResigned
Appointed22 September 2013(5 years after company formation)
Appointment Duration6 years (resigned 01 October 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Gallions Close
Barking
Essex
IG11 0JD
Director NameMr Rolandas Sakauskas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityLithuanian
StatusResigned
Appointed22 September 2013(5 years after company formation)
Appointment Duration6 years (resigned 01 October 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Gallions Close
Barking
Essex
IG11 0JD
Secretary NameMrs Ruta Sakauskiene
StatusResigned
Appointed05 June 2014(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2019)
RoleCompany Director
Correspondence Address3 Gallions Close
Thames Rd
Barking
Essex
IG11 0JD

Contact

Websitelituanicaltd.co.uk
Telephone07 990746980
Telephone regionMobile

Location

Registered AddressUnit 89 The Mall
Stratford Shopping Centre
London
E15 1XQ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

700 at £1Lituanica Uk LTD
87.50%
Ordinary A
65 at £1Lituanica Uk LTD
8.13%
Ordinary
30 at £1Mr Darius Stankevicius
3.75%
Ordinary
5 at £1Mr Andrius Runevic
0.63%
Ordinary

Financials

Year2014
Turnover£10,127,987
Gross Profit£2,125,135
Net Worth£714,161
Cash£207,265
Current Liabilities£976,930

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

20 October 2020Delivered on: 22 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 5 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2017Full accounts made up to 31 March 2017 (22 pages)
25 November 2016Full accounts made up to 31 March 2016 (26 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
7 June 2016Change of share class name or designation (2 pages)
6 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 October 2015Full accounts made up to 31 March 2015 (25 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 800
(6 pages)
18 May 2015Section 519 (1 page)
14 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
9 December 2014Appointment of Mrs. Ruta Sakauskiene as a secretary on 5 June 2014 (2 pages)
9 December 2014Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 3 Gallions Close Barking Essex IG11 0JD on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Andrius Runevic as a secretary on 1 June 2014 (1 page)
9 December 2014Termination of appointment of Andrius Runevic as a director on 1 June 2014 (1 page)
9 December 2014Termination of appointment of Andrius Runevic as a secretary on 1 June 2014 (1 page)
9 December 2014Appointment of Mrs. Ruta Sakauskiene as a secretary on 5 June 2014 (2 pages)
9 December 2014Termination of appointment of Andrius Runevic as a director on 1 June 2014 (1 page)
9 December 2014Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 3 Gallions Close Barking Essex IG11 0JD on 9 December 2014 (1 page)
5 November 2014Registration of charge 067042230001, created on 28 October 2014 (26 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 800
(7 pages)
5 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
24 September 2013Appointment of Mrs Rasa Apostol as a director (2 pages)
24 September 2013Appointment of Mr Rolandas Sakauskas as a director (2 pages)
24 September 2013Appointment of Mr Darius Stankevicius as a director (2 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 800
(7 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 229 goodwood avenue hornchurch essex RM12 6DD (1 page)
13 October 2008Ad 30/09/08\gbp si 60@1=60\gbp ic 10/70\ (2 pages)
22 September 2008Incorporation (9 pages)