Background WavePink WaveYellow Wave

DIESEL (SNOWHILL) LIMITED (08658606)

DIESEL (SNOWHILL) LIMITED (08658606) is an active UK company. incorporated on 21 August 2013. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DIESEL (SNOWHILL) LIMITED has been registered for 12 years. Current directors include FLANAGAN, Michael Anthony, ZAZA INTERNATIONAL LIMITED.

Company Number
08658606
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
75 Market Street, Lancaster, LA1 1JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FLANAGAN, Michael Anthony, ZAZA INTERNATIONAL LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIESEL (SNOWHILL) LIMITED

DIESEL (SNOWHILL) LIMITED is an active company incorporated on 21 August 2013 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DIESEL (SNOWHILL) LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08658606

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

75 Market Street Lancaster, LA1 1JG,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 19 January 2024
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 21 August 2023
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 21 August 2023
26 Grosvenor Street London W1K 4QW England
From: 27 September 2022To: 21 August 2023
Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP
From: 26 April 2017To: 27 September 2022
Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
From: 21 August 2013To: 26 April 2017
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Aug 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Cleared
May 19
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FLANAGAN, Michael Anthony

Active
Market Street, LancasterLA1 1JG
Born February 1966
Director
Appointed 18 Jul 2022

ZAZA INTERNATIONAL LIMITED

Active
Market Street, LancasterLA1 1JG
Corporate director
Appointed 13 Jun 2017

ADRIS, Asad

Resigned
315 Regents Park Road, LondonN3 1DP
Born August 1971
Director
Appointed 06 Nov 2013
Resigned 18 Jul 2022

CORDY, David John

Resigned
Friar Gate, DerbyDE1 1FL
Born October 1976
Director
Appointed 21 Aug 2013
Resigned 06 Nov 2013

TURNER CONSULTANCY LIMITED

Resigned
Office 3310, Business Bay
Corporate director
Appointed 21 Aug 2013
Resigned 13 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Company Administration Fz Llc, Al Jazeera Al Hamra

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017

Mr Asad Adris

Ceased
Hawthorn Croft, OldburyB68 0DP
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
29 January 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
18 September 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 February 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2017
AR01AR01
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Administrative Restoration Company
9 February 2017
RT01RT01
Gazette Dissolved Compulsory
31 March 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
16 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 August 2013
NEWINCIncorporation