Company NameGenial Limited
DirectorIan George Lawrence
Company StatusActive
Company Number04270992
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Ian George Lawrence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(1 week after company formation)
Appointment Duration22 years, 8 months
RoleSecurity Superviser
Country of ResidenceUnited Kingdom
Correspondence Address2a Vaughton Hill
Deepcar
Sheffield
South Yorkshire
S36 2SW
Secretary NameMiss Susan Diana Patricia Rigg
NationalityBritish
StatusResigned
Appointed22 August 2001(1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Cox Road
Sheffield
South Yorkshire
S6 4SX
Director NameMiss Radha Michelle Pethers
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Vaughton Hill
Deepcar
Sheffield
South Yorkshire
S36 2SW
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitesafehouse-security.com
Telephone0114 2888444
Telephone regionSheffield

Location

Registered AddressSafehouse Security& Training 2a Vaughton Hill
Deepcar
Sheffield
S36 2SW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Shareholders

1 at £1Ian George Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£17,718
Cash£8,009
Current Liabilities£36,848

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
17 July 2023Registered office address changed from 2a Vaughton Hill Vaughton Hill Deepcar Sheffield S36 2SW England to Safehouse Security& Training 2a Vaughton Hill Deepcar Sheffield S36 2SW on 17 July 2023 (1 page)
17 July 2023Registered office address changed from 20a Racecommon Road Barnsley S70 1BH England to 2a Vaughton Hill Vaughton Hill Deepcar Sheffield S36 2SW on 17 July 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 October 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 November 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
28 August 2020Registered office address changed from Bailey House 3 Bailey Street Sheffield S1 4EH United Kingdom to 20a Racecommon Road Barnsley S70 1BH on 28 August 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Registered office address changed from 2a Vaughton Hill Deepcar Sheffield South Yorkshire S36 2SW to Bailey House 3 Bailey Street Sheffield S1 4EH on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 2a Vaughton Hill Deepcar Sheffield South Yorkshire S36 2SW to Bailey House 3 Bailey Street Sheffield S1 4EH on 25 August 2017 (1 page)
17 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 August 2012Termination of appointment of Susan Rigg as a secretary (1 page)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
22 August 2012Termination of appointment of Susan Rigg as a secretary (1 page)
25 July 2012Termination of appointment of Radha Pethers as a director (1 page)
25 July 2012Termination of appointment of Radha Pethers as a director (1 page)
15 May 2012Appointment of Miss Radha Michelle Pethers as a director (2 pages)
15 May 2012Appointment of Miss Radha Michelle Pethers as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 September 2009Return made up to 15/08/09; full list of members (3 pages)
17 September 2009Return made up to 15/08/09; full list of members (3 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 September 2008Return made up to 15/08/08; full list of members (3 pages)
17 September 2008Return made up to 15/08/08; full list of members (3 pages)
9 May 2008Director's change of particulars / ian lawrence / 07/05/2008 (1 page)
9 May 2008Director's change of particulars / ian lawrence / 07/05/2008 (1 page)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
20 August 2007Return made up to 15/08/07; full list of members (2 pages)
20 August 2007Return made up to 15/08/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: suite 4 unit 1A meadowhall road meadowhall riverside sheffield S9 1BW (1 page)
9 May 2007Registered office changed on 09/05/07 from: suite 4 unit 1A meadowhall road meadowhall riverside sheffield S9 1BW (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 September 2006Return made up to 15/08/06; full list of members (2 pages)
18 September 2006Return made up to 15/08/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 October 2005Return made up to 15/08/05; full list of members (2 pages)
5 October 2005Return made up to 15/08/05; full list of members (2 pages)
24 August 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 August 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(6 pages)
23 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(6 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 December 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 December 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
25 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 8 merbeck drive high green sheffield S35 4DB (1 page)
6 September 2001Registered office changed on 06/09/01 from: 8 merbeck drive high green sheffield S35 4DB (1 page)
6 September 2001New secretary appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 August 2001Registered office changed on 24/08/01 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
15 August 2001Incorporation (29 pages)
15 August 2001Incorporation (29 pages)