Company NameKIDS Funtime Beds Ltd
Company StatusDissolved
Company Number09049431
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date29 February 2024 (1 month, 3 weeks ago)
Previous NameKIDS Dream Beds Ltd

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Director

Director NameMr Anthony Kingsley Hay Leng-Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Anthony Leng-smith
100.00%
Ordinary

Financials

Year2014
Turnover£227,623
Gross Profit£68,475
Net Worth-£6,980
Cash£33,958
Current Liabilities£62,180

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 June 2023Administrator's progress report (30 pages)
11 May 2023Notice of extension of period of Administration (3 pages)
17 April 2023Statement of affairs with form AM02SOA (10 pages)
22 December 2022Administrator's progress report (31 pages)
1 July 2022Notice of deemed approval of proposals (3 pages)
15 June 2022Statement of administrator's proposal (78 pages)
8 June 2022Appointment of an administrator (3 pages)
7 June 2022Registered office address changed from Unit 8 Sidcup Road Roundthorn Industrial Estate Manchester M23 9PH England to Riverside House Irwell Street Manchester M3 5EN on 7 June 2022 (2 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
28 October 2021Registered office address changed from 7 st Peters Avenue Knutsford Cheshire WA16 0DN to Unit 8 Sidcup Road Roundthorn Industrial Estate Manchester M23 9PH on 28 October 2021 (1 page)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
5 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 May 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
22 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 100
(3 pages)
19 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 95
(3 pages)
7 March 2018Change of details for Mr Anthony Kingsley Hay Leng-Smith as a person with significant control on 7 March 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
12 September 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
21 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 85
(3 pages)
21 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 85
(3 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
25 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 85
(3 pages)
25 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 85
(3 pages)
11 March 2015Company name changed kids dream beds LTD\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
11 March 2015Company name changed kids dream beds LTD\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
27 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
27 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 85
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 85
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 85
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)