Company NameSpiritland Retail Limited
DirectorsDominic John Lake and Paul Theo Noble
Company StatusActive - Proposal to Strike off
Company Number10568949
CategoryPrivate Limited Company
Incorporation Date17 January 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Dominic John Lake
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brandon Road
London
N7 9AA
Director NameMr Paul Theo Noble
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brandon Road
London
N7 9AA
Director NameMr Patrick Clayton Malone
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brandon Road
London
N7 9AA

Location

Registered Address1 Brandon Road
London
N7 9AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 December 2021 (2 years, 4 months ago)
Next Accounts Due28 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 December

Returns

Latest Return4 May 2022 (1 year, 11 months ago)
Next Return Due18 May 2023 (overdue)

Filing History

23 December 2020Current accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
3 November 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 29 December 2018 (2 pages)
19 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
1 April 2019Registered office address changed from 16-24 Underwood Street London N1 7JQ United Kingdom to 1 Brandon Road London N7 9AA on 1 April 2019 (1 page)
27 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 October 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 10
(4 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
9 April 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
24 April 2017Director's details changed for Patrick Clayton-Malone on 17 January 2017 (2 pages)
24 April 2017Director's details changed for Patrick Clayton-Malone on 17 January 2017 (2 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)