Background WavePink WaveYellow Wave

BARNOLDBY ACCLAIMED LTD (09595151)

BARNOLDBY ACCLAIMED LTD (09595151) is an active UK company. incorporated on 18 May 2015. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. BARNOLDBY ACCLAIMED LTD has been registered for 10 years.

Company Number
09595151
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNOLDBY ACCLAIMED LTD

BARNOLDBY ACCLAIMED LTD is an active company incorporated on 18 May 2015 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. BARNOLDBY ACCLAIMED LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09595151

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

10 Montgomery Avenue Chatham ME5 0HA United Kingdom
From: 19 March 2021To: 5 April 2024
36 Exchange Street Norwich NR2 1AX United Kingdom
From: 12 December 2019To: 19 March 2021
20 Sorrel Close Darlington DL1 3FD England
From: 11 June 2019To: 12 December 2019
119 Lavengro Road Norwich NR3 4RU United Kingdom
From: 15 March 2019To: 11 June 2019
153 Wigton Road Carlisle CA2 6JR United Kingdom
From: 23 May 2018To: 15 March 2019
71 Colomb Road Gorleston Great Yarmouth NR31 8BU England
From: 11 April 2018To: 23 May 2018
46 Katherine Street Ashington NE63 9DN England
From: 12 February 2018To: 11 April 2018
55 Heston Avenue Hounslow TW5 9EU United Kingdom
From: 12 June 2017To: 12 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2017To: 12 June 2017
7 Ormonde Terrace Nottingham NG5 2FE United Kingdom
From: 20 September 2016To: 18 May 2017
8 Artisan View Sheffield S8 9TG United Kingdom
From: 23 August 2016To: 20 September 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 15 January 2016To: 23 August 2016
110 Upper Dunstead Road Langley Mill Nottingham NG16 4GQ United Kingdom
From: 6 July 2015To: 15 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 6 July 2015
Timeline

49 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Owner Exit
May 18
New Owner
May 18
Director Left
May 18
Director Joined
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
30
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Incorporation Company
18 May 2015
NEWINCIncorporation