License To Chill Foods Ltd

DataGardener
in liquidation
Small

License To Chill Foods Ltd

06571900Private Limited With Share Capital

15 Horizon Business Village, 1 Brooklands Road, Weybridge, KT130TJ
Incorporated

21/04/2008

Company Age

18 years

Directors

2

Employees

16

SIC Code

56290

Risk

not scored

Company Overview

Registration, classification & business activity

License To Chill Foods Ltd (06571900) is a private limited with share capital incorporated on 21/04/2008 (18 years old) and registered in weybridge, KT130TJ. The company operates under SIC code 56290 - other food services.

Private Limited With Share Capital
SIC: 56290
Small
Incorporated 21/04/2008
KT130TJ
16 employees

Financial Overview

Total Assets

£1.20M

Liabilities

£1.20M

Net Assets

£6.7K

Cash

£0

Key Metrics

16

Employees

2

Directors

4

Shareholders

2

CCJs

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-08-2025
Resolution
Category:Resolution
Date:06-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2021
Resolution
Category:Resolution
Date:24-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Resolution
Category:Resolution
Date:16-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-12-2013
Termination Secretary Company With Name
Category:Officers
Date:27-12-2013
Termination Director Company With Name
Category:Officers
Date:27-12-2013
Termination Director Company With Name
Category:Officers
Date:27-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2009
Termination Director Company With Name
Category:Officers
Date:28-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2009
Legacy
Category:Annual Return
Date:18-06-2009
Legacy
Category:Officers
Date:18-06-2009
Legacy
Category:Officers
Date:10-06-2009
Legacy
Category:Officers
Date:07-11-2008
Legacy
Category:Address
Date:04-11-2008
Legacy
Category:Officers
Date:04-11-2008
Legacy
Category:Officers
Date:21-04-2008
Incorporation Company
Category:Incorporation
Date:21-04-2008

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2025
Filing Date04/12/2024
Latest Accounts31/12/2023

Trading Addresses

15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey Kt13 0Tj, KT130TJRegistered
Unit 28 Eldon Way, Wick, Littlehampton, West Sussex, BN177HE

Contact

01903718790
www.ltcfoods.co.uk
15 Horizon Business Village, 1 Brooklands Road, Weybridge, KT130TJ