Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LA YEOMAN FOODS LIMITED
Company Information for

LA YEOMAN FOODS LIMITED

UNIT 1, ORLAND HOUSE,, MEAD LANE, HERTFORD, SG13 7AT,
Company Registration Number
05106989
Private Limited Company
Active

Company Overview

About La Yeoman Foods Ltd
LA YEOMAN FOODS LIMITED was founded on 2004-04-20 and has its registered office in Hertford. The organisation's status is listed as "Active". La Yeoman Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LA YEOMAN FOODS LIMITED
 
Legal Registered Office
UNIT 1, ORLAND HOUSE,
MEAD LANE
HERTFORD
SG13 7AT
Other companies in E8
 
Filing Information
Company Number 05106989
Company ID Number 05106989
Date formed 2004-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB368834254  
Last Datalog update: 2025-02-05 13:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LA YEOMAN FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LA YEOMAN FOODS LIMITED

Current Directors
Officer Role Date Appointed
NIDA AL-KHALILI
Company Secretary 2008-03-13
SUHAD AL-KHALILI
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUI AL KHALILI
Director 2004-04-20 2017-06-02
NIGEL SPENCER JACKSON
Company Secretary 2004-04-20 2008-03-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-11-01CONFIRMATION STATEMENT MADE ON 27/10/24, WITH NO UPDATES
2024-05-22Compulsory strike-off action has been discontinued
2024-05-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-04-09FIRST GAZETTE notice for compulsory strike-off
2024-02-13Compulsory strike-off action has been discontinued
2024-02-12CONFIRMATION STATEMENT MADE ON 27/10/23, WITH NO UPDATES
2024-01-16FIRST GAZETTE notice for compulsory strike-off
2023-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-02-07Compulsory strike-off action has been discontinued
2023-02-06CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2022-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-11CESSATION OF ALI OMIDI AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11APPOINTMENT TERMINATED, DIRECTOR ALI OMIDI
2022-01-11CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALI OMIDI
2022-01-11PSC07CESSATION OF ALI OMIDI AS A PERSON OF SIGNIFICANT CONTROL
2021-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI OMIDI
2021-01-24PSC04Change of details for Mr Lui Al Khalili as a person with significant control on 2021-01-22
2021-01-21AP01DIRECTOR APPOINTED MR ALI OMIDI
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM 37 Finchley Court, Ballards Lane London N3 1NH England
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALI OMIDI
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GOLNAZ ABBASNEJAD
2020-12-01AP01DIRECTOR APPOINTED MR LUI AL-KHALILI
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 29 - 31 Minerva Road Park Royal London NW10 6HJ England
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SUHAD AL-KHALILI
2020-09-18AP01DIRECTOR APPOINTED MS GOLNAZ ABBASNEJAD
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-06-15TM02Termination of appointment of Nida Al-Khalili on 2020-03-07
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-21DISS40Compulsory strike-off action has been discontinued
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LUI AL KHALILI
2017-10-11AP01DIRECTOR APPOINTED MS SUHAD AL-KHALILI
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-21LATEST SOC21/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-21AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM 1386 London Road Leigh-on-Sea Essex SS9 2UJ
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM 82 Melvern Road London E8 3LJ
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-08LATEST SOC08/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-08AR0120/04/14 ANNUAL RETURN FULL LIST
2014-05-07AR0120/04/13 ANNUAL RETURN FULL LIST
2014-05-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07RT01Administrative restoration application
2013-12-03GAZ2Final Gazette dissolved via compulsory strike-off
2013-08-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-06DISS40Compulsory strike-off action has been discontinued
2012-10-04AR0120/04/12 ANNUAL RETURN FULL LIST
2012-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM, UNIT1 CONCORD BUSINESS CENTRE, CONCORD ROAD, LONDON, W3 0TJ, ENGLAND
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-07AR0120/04/11 FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM, UNIT 1 KINGS HAVEN KINGS ROAD, CHARFLEETS IND ESTATE, CANVEY ISLAND, ESSEX, SS8 0QW
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-18DISS40DISS40 (DISS40(SOAD))
2010-09-16AR0120/04/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LUI AL KHALILI / 20/04/2010
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / NIDA AL-KHALILI / 20/04/2010
2010-08-17GAZ1FIRST GAZETTE
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-14DISS40DISS40 (DISS40(SOAD))
2009-11-11AR0120/04/09 FULL LIST
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM, C/O PLATINUM PROFESSIOANLS UK LTD, UNIT 4 SABRE HOUSE DRAGOR ROAD, PARK ROYAL, LONDON, NW10 6LD
2009-08-18GAZ1FIRST GAZETTE
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM, UNIT 1A STANDARD IND ESTATE, FACTORY ROAD, LONDON, E16 2EJ
2008-04-22288aSECRETARY APPOINTED NIDA AL-KHALILI
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY NIGEL JACKSON
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2008-02-01363aRETURN MADE UP TO 18/05/06; NO CHANGE OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-27363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: UNIT 26 BOW TRIANGLE BUSINESS, CENTRE ELEANOR STREET, LONDON, E3 4UR
2004-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10310 - Processing and preserving of potatoes

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LA YEOMAN FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-20
Proposal to Strike Off2012-08-21
Proposal to Strike Off2010-08-17
Proposal to Strike Off2009-08-18
Fines / Sanctions
No fines or sanctions have been issued against LA YEOMAN FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LA YEOMAN FOODS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10310 - Processing and preserving of potatoes

Creditors
Creditors Due Within One Year 2011-05-01 £ 34,721

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LA YEOMAN FOODS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-05-01 £ 100
Cash Bank In Hand 2011-05-01 £ 99
Current Assets 2011-05-01 £ 99
Fixed Assets 2011-05-01 £ 18,619
Shareholder Funds 2011-05-01 £ 16,003

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LA YEOMAN FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LA YEOMAN FOODS LIMITED
Trademarks
We have not found any records of LA YEOMAN FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LA YEOMAN FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10310 - Processing and preserving of potatoes) as LA YEOMAN FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LA YEOMAN FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLA YEOMAN FOODS LIMITEDEvent Date2013-08-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyLA YEOMAN FOODS LIMITEDEvent Date2012-08-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyLA YEOMAN FOODS LIMITEDEvent Date2010-08-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyLA YEOMAN FOODS LIMITEDEvent Date2009-08-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LA YEOMAN FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LA YEOMAN FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1