Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Caveminster Limited
Caveminster Limited is a dissolved company incorporated on 20 December 1990 with the registered office located in London, Greater London. Caveminster Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 August 2025
(11 days ago)
Was
34 years old
at the time of dissolution
Following
liquidation
Company No
02569981
Private limited company
Age
34 years
Incorporated
20 December 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 May 2023
(2 years 3 months ago)
Next confirmation dated
1 January 1970
Last change occurred
2 years 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Caveminster Limited
Contact
Address
1 More London Place
London
SE1 2AF
Address changed on
13 Apr 2024
(1 year 4 months ago)
Previous address was
Companies in SE1 2AF
Telephone
Unreported
Email
Unreported
Website
Lloydsbankinggroup.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Kevin Turner
Director • British • Lives in UK • Born in Aug 1964
Paul Clarke
Director • British • Lives in UK • Born in Sep 1976
Laura Frances Christabel Dorey
Director • British • Lives in UK • Born in Aug 1978
St. Mary's Court Investments
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lbi Leasing Limited
Kevin Turner, Laura Frances Christabel Dorey, and 1 more are mutual people.
Active
Conquest Securities Limited
Kevin Turner, Laura Frances Christabel Dorey, and 1 more are mutual people.
Active
Lloyds (Nimrod) Specialist Finance Limited
Kevin Turner, Laura Frances Christabel Dorey, and 1 more are mutual people.
Active
Lloyds Bank Equipment Leasing (No. 9) Limited
Kevin Turner, Laura Frances Christabel Dorey, and 1 more are mutual people.
Active
British Linen Leasing Limited
Kevin Turner, Laura Frances Christabel Dorey, and 1 more are mutual people.
Active
British Linen Shipping Limited
Kevin Turner, Laura Frances Christabel Dorey, and 1 more are mutual people.
Active
British Linen Leasing (London) Limited
Kevin Turner, Laura Frances Christabel Dorey, and 1 more are mutual people.
Active
Lloyds Bank Property Company Limited
Laura Frances Christabel Dorey and Paul Clarke are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
28 Oct 2022
For period
28 Oct
⟶
28 Oct 2022
Traded for
12 months
Cash in Bank
£25.02K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.02K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£25.02K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
11 Days Ago on 27 Aug 2025
Registers Moved To Inspection Address
1 Year 4 Months Ago on 13 Apr 2024
Inspection Address Changed
1 Year 4 Months Ago on 13 Apr 2024
Declaration of Solvency
1 Year 5 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 10 Apr 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 10 Apr 2024
Alyson Elizabeth Mulholland Resigned
1 Year 5 Months Ago on 18 Mar 2024
John Robert Turner Resigned
1 Year 7 Months Ago on 30 Jan 2024
Mr Paul Clarke Appointed
1 Year 7 Months Ago on 24 Jan 2024
Colin Graham Dowsett Resigned
1 Year 9 Months Ago on 22 Nov 2023
Get Alerts
Get Credit Report
Discover Caveminster Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Aug 2025
Return of final meeting in a members' voluntary winding up
Submitted on 27 May 2025
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
Submitted on 13 Apr 2024
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
Submitted on 13 Apr 2024
Appointment of a voluntary liquidator
Submitted on 10 Apr 2024
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 10 April 2024
Submitted on 10 Apr 2024
Declaration of solvency
Submitted on 10 Apr 2024
Resolutions
Submitted on 10 Apr 2024
Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 18 March 2024
Submitted on 21 Mar 2024
Termination of appointment of John Robert Turner as a director on 30 January 2024
Submitted on 2 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs