About

Registered Number: 04535073
Date of Incorporation: 13/09/2002 (21 years and 9 months ago)
Company Status: Administration
Registered Address: Rivermead House 7 Lewis Court, Grove Park, Leicester, LE19 1SD

 

Founded in 2002, Driskal Ltd has its registered office in Leicester. We do not know the number of employees at the business. This organisation has 2 directors listed as Jenkins, David James, Jenkins, Lynne Michele at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, David James 13 September 2002 14 August 2017 1
JENKINS, Lynne Michele 13 September 2002 17 April 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 June 2020
AM10 - N/A 23 June 2020
AM11 - N/A 29 April 2020
AM15 - N/A 29 April 2020
AM10 - N/A 10 January 2020
AM19 - N/A 13 November 2019
AM10 - N/A 28 June 2019
AM07 - N/A 02 March 2019
AM03 - N/A 25 January 2019
AD01 - Change of registered office address 12 December 2018
AM01 - N/A 10 December 2018
RESOLUTIONS - N/A 09 November 2018
CS01 - N/A 09 November 2018
AP01 - Appointment of director 09 November 2018
PSC01 - N/A 09 November 2018
AD01 - Change of registered office address 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
PSC07 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
MR01 - N/A 21 June 2018
AD01 - Change of registered office address 19 June 2018
AA - Annual Accounts 26 April 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 24 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 16 September 2016
DISS40 - Notice of striking-off action discontinued 22 March 2016
AA - Annual Accounts 21 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 14 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 14 September 2012
AD01 - Change of registered office address 15 August 2012
AR01 - Annual Return 03 August 2012
AA01 - Change of accounting reference date 28 June 2012
AA - Annual Accounts 06 July 2011
DISS40 - Notice of striking-off action discontinued 10 May 2011
AA - Annual Accounts 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2010
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AD01 - Change of registered office address 02 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 December 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 27 December 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 18 July 2007
287 - Change in situation or address of Registered Office 26 April 2007
395 - Particulars of a mortgage or charge 27 March 2007
363a - Annual Return 31 October 2006
363a - Annual Return 20 September 2006
287 - Change in situation or address of Registered Office 08 August 2006
AA - Annual Accounts 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 09 December 2003
395 - Particulars of a mortgage or charge 17 July 2003
395 - Particulars of a mortgage or charge 15 July 2003
395 - Particulars of a mortgage or charge 21 December 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2018 Outstanding

N/A

Legal mortgage 26 March 2007 Fully Satisfied

N/A

Debenture 04 April 2006 Fully Satisfied

N/A

Debenture 11 July 2003 Fully Satisfied

N/A

Legal charge 11 July 2003 Fully Satisfied

N/A

Debenture 11 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.