Company NameYon Kin Limited
DirectorsShinobu Abe and Alan Francis Clarke
Company StatusActive
Company Number09074554
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)
Previous NameRed Lettuce Limited

Business Activity

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

Directors

Director NameMs Shinobu Abe
Date of BirthOctober 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed06 June 2014(same day as company formation)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O. Tobin Associates Ltd 4th Floor
63-66 Hatton Garden
London
EC1N 8LE
Director NameMr Alan Francis Clarke
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2014(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O. Tobin Associates Ltd 4th Floor
63-66 Hatton Garden
London
EC1N 8LE

Location

Registered AddressC/O. Tobin Associates Ltd., 4th Floor
63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Alan Clarke
50.00%
Ordinary
50 at £1Shinobu Abe
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
30 June 2017Notification of Alan Clarke as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Alan Clarke as a person with significant control on 6 June 2017 (2 pages)
30 June 2017Notification of Alan Clarke as a person with significant control on 6 June 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
3 February 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
6 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Director's details changed for Mr Alan Clarke on 6 June 2015 (2 pages)
6 August 2015Director's details changed for Mr Alan Clarke on 6 June 2015 (2 pages)
6 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Director's details changed for Mr Alan Clarke on 6 June 2015 (2 pages)
14 October 2014Company name changed red lettuce LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
(3 pages)
14 October 2014Company name changed red lettuce LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
(3 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)