Company NameBesotta Limited
Company StatusDissolved
Company Number06767510
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Hessel
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA

Contact

Websitewww.lumentary.com

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Hessel
100.00%
Ordinary

Financials

Year2014
Net Worth£7,162
Cash£1,906
Current Liabilities£17,942

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 November 2020Final Gazette dissolved following liquidation (1 page)
11 August 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
27 April 2020Liquidators' statement of receipts and payments to 18 February 2020 (19 pages)
10 July 2019Registered office address changed from 184 Oak Leaze Patchway Bristol BS34 5FN to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 July 2019 (2 pages)
11 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-19
(1 page)
11 March 2019Statement of affairs (9 pages)
11 March 2019Appointment of a voluntary liquidator (3 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
16 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Register inspection address has been changed from 42 Newhaven Road Redcliffe Bay Portishead Avon BS20 8LH United Kingdom to 184 Oak Leaze Patchway Bristol BS34 5FN (1 page)
5 January 2015Register inspection address has been changed from 42 Newhaven Road Redcliffe Bay Portishead Avon BS20 8LH United Kingdom to 184 Oak Leaze Patchway Bristol BS34 5FN (1 page)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Registered office address changed from 42 Newhaven Road Redcliffe Bay Portishead Avon BS20 8LH to 184 Oak Leaze Patchway Bristol BS34 5FN on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 42 Newhaven Road Redcliffe Bay Portishead Avon BS20 8LH to 184 Oak Leaze Patchway Bristol BS34 5FN on 12 August 2014 (1 page)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
22 February 2012Total exemption full accounts made up to 31 December 2010 (6 pages)
22 February 2012Total exemption full accounts made up to 31 December 2010 (6 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
9 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
9 January 2012Registered office address changed from 18 Peverell Close Bristol Avon BS10 7LE United Kingdom on 9 January 2012 (1 page)
9 January 2012Register inspection address has been changed from 18 Peverell Close Henbury Bristol Avon BS10 7LE United Kingdom (1 page)
9 January 2012Registered office address changed from 18 Peverell Close Bristol Avon BS10 7LE United Kingdom on 9 January 2012 (1 page)
9 January 2012Register inspection address has been changed from 18 Peverell Close Henbury Bristol Avon BS10 7LE United Kingdom (1 page)
9 January 2012Registered office address changed from 18 Peverell Close Bristol Avon BS10 7LE United Kingdom on 9 January 2012 (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Registered office address changed from 28 Eastcliff Portishead Bristol BS20 7AB United Kingdom on 5 January 2010 (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Registered office address changed from 28 Eastcliff Portishead Bristol BS20 7AB United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 28 Eastcliff Portishead Bristol BS20 7AB United Kingdom on 5 January 2010 (1 page)
4 January 2010Director's details changed for James Hessel on 1 January 2010 (2 pages)
4 January 2010Director's details changed for James Hessel on 1 January 2010 (2 pages)
4 January 2010Director's details changed for James Hessel on 1 January 2010 (2 pages)
15 December 2008Director appointed james hessel (1 page)
15 December 2008Director appointed james hessel (1 page)
8 December 2008Incorporation (19 pages)
8 December 2008Appointment terminated director ian dunsford (1 page)
8 December 2008Incorporation (19 pages)
8 December 2008Appointment terminated director ian dunsford (1 page)