Icarus Leisure Limited

DataGardener
icarus leisure limited
dissolved
Unknown

Icarus Leisure Limited

08140177Private Limited With Share Capital

The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, N16NG
Incorporated

12/07/2012

Company Age

13 years

Directors

1

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Icarus Leisure Limited (08140177) is a private limited with share capital incorporated on 12/07/2012 (13 years old) and registered in london, N16NG. The company operates under SIC code 56101 - licenced restaurants.

Icarus leisure limited is a restaurants company based out of 5th floor 89 new bond street, london, united kingdom.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 12/07/2012
N16NG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Gazette Dissolved Compulsory
Category:Gazette
Date:08-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:22-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2021
Memorandum Articles
Category:Incorporation
Date:16-10-2020
Resolution
Category:Resolution
Date:16-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:05-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:25-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:18-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:04-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2014
Capital Allotment Shares
Category:Capital
Date:18-06-2014
Capital Allotment Shares
Category:Capital
Date:18-06-2014
Resolution
Category:Resolution
Date:18-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-04-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-10-2013
Legacy
Category:Capital
Date:11-10-2013
Legacy
Category:Insolvency
Date:11-10-2013
Resolution
Category:Resolution
Date:11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2013
Incorporation Company
Category:Incorporation
Date:12-07-2012

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date28/07/2023
Latest Accounts31/07/2022

Trading Addresses

C/O Drp Oasys Ltd, Kestrel Court, Waterwells Drive, Gloucester, Gloucestershire, GL22AT
The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, N1 6Ng, N16NGRegistered

Related Companies

2

Contact

rumchronicles.therumkitchen.com
The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, N16NG