Company NameWinning Irons Limited
Company StatusDissolved
Company Number07104881
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NamesLS Newco Limited and Saturday Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMatthew David Clark
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Erik Johan Torstensson
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed31 December 2009(2 weeks, 2 days after company formation)
Appointment Duration11 years, 11 months (closed 14 December 2021)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Jens Birger Grede
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed31 December 2009(2 weeks, 2 days after company formation)
Appointment Duration11 years, 11 months (closed 14 December 2021)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressBiscuit Building, 10 Redchurch Street
London
E2 7DD
Director NameClive Cheang Neng Ng
Date of BirthApril 1962 (Born 62 years ago)
NationalityMalaysian
StatusClosed
Appointed20 January 2011(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBiscuit Building
10 Redchurch Street
London
E2 7DD

Contact

Websitesaturday-group.com

Location

Registered AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

260 at £0.001Mark Howard Waites
6.50%
Ordinary B
180 at £0.001Matthew David Clark
4.50%
Ordinary B
1.6k at £0.001Mh Reco Limited
39.00%
Ordinary B
1000 at £0.001Erik Johan Torstensson
25.00%
Ordinary A
1000 at £0.001Jens Birger Grede
25.00%
Ordinary A

Financials

Year2014
Net Worth£24,000
Cash£323,000
Current Liabilities£1,704,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 November 2010Delivered on: 25 November 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-25
(3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr Jens Birger Grede on 31 May 2019 (2 pages)
1 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
17 October 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
12 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 July 2017Notification of Msat Reco Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 July 2017Notification of Msat Reco Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Msat Reco Limited as a person with significant control on 6 April 2016 (2 pages)
24 January 2017Total exemption full accounts made up to 31 December 2015 (21 pages)
24 January 2017Total exemption full accounts made up to 31 December 2015 (21 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4
(7 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4
(7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(8 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(8 pages)
8 October 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
8 October 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
(8 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
(8 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
18 October 2013Full accounts made up to 31 December 2012 (16 pages)
18 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
15 April 2013Director's details changed for Erik Johan Torstensson on 28 March 2013 (2 pages)
15 April 2013Director's details changed for Erik Johan Torstensson on 28 March 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Company name changed ls newco LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
28 January 2011Company name changed ls newco LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
24 January 2011Appointment of Clive Cheang Neng Ng as a director (3 pages)
24 January 2011Appointment of Clive Cheang Neng Ng as a director (3 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 4.000
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 4.000
(4 pages)
16 February 2010Appointment of Erik Johan Torstensson as a director (3 pages)
16 February 2010Appointment of Erik Johan Torstensson as a director (3 pages)
22 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 January 2010Change of share class name or designation (2 pages)
22 January 2010Particulars of variation of rights attached to shares (2 pages)
22 January 2010Particulars of variation of rights attached to shares (2 pages)
22 January 2010Change of share class name or designation (2 pages)
20 January 2010Appointment of Jens Birger Grede as a director (3 pages)
20 January 2010Appointment of Jens Birger Grede as a director (3 pages)
15 December 2009Incorporation (22 pages)
15 December 2009Incorporation (22 pages)