Company NameLite Delights (Wilmslow) Ltd
DirectorsMilad Etemadi and Fereshte Etemadi
Company StatusActive - Proposal to Strike off
Company Number09076296
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Milad Etemadi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Albert Road
Cheadle Hulme
SK8 5DB
Director NameMrs Fereshte Etemadi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Albert Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DB

Location

Registered Address5-7 Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return15 July 2022 (1 year, 8 months ago)
Next Return Due29 July 2023 (overdue)

Filing History

27 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
30 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
11 November 2023Compulsory strike-off action has been suspended (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2021Micro company accounts made up to 30 September 2019 (2 pages)
5 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
29 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
12 June 2021Compulsory strike-off action has been discontinued (1 page)
11 June 2021Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
23 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 July 2017Notification of Milad Etemadi as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Milad Etemadi as a person with significant control on 1 October 2016 (2 pages)
28 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 July 2017Notification of Milad Etemadi as a person with significant control on 1 October 2016 (2 pages)
28 July 2017Cessation of Farshad Etemadi as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of Farshad Etemadi as a person with significant control on 1 October 2016 (1 page)
28 July 2017Cessation of Farshad Etemadi as a person with significant control on 1 October 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 February 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
11 February 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
2 September 2014Appointment of Mrs Fereshte Etemadi as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mrs Fereshte Etemadi as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mrs Fereshte Etemadi as a director on 1 September 2014 (2 pages)
15 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100
(3 pages)
9 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
9 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)