Sheffield
S2 4DH
Secretary Name | Liza Clare Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Whirlowdale Crescent Sheffield S7 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
50 at £1 | Mrs L.c. Thompson 50.00% Ordinary |
---|---|
50 at £1 | S.m. Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,202 |
Current Liabilities | £90,357 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
23 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
11 March 2016 | Registered office address changed from C/O Hawson Jefferies 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from C/O Hawson Jefferies 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
27 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
27 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 April 2014 | Secretary's details changed for Liza Clare Thompson on 1 May 2013 (1 page) |
4 April 2014 | Director's details changed for Mr Stephen Mark Thompson on 1 May 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Stephen Mark Thompson on 1 May 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Stephen Mark Thompson on 1 May 2013 (2 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Secretary's details changed for Liza Clare Thompson on 1 May 2013 (1 page) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Secretary's details changed for Liza Clare Thompson on 1 May 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 March 2010 | Director's details changed for Stephen Mark Thompson on 7 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Stephen Mark Thompson on 7 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Stephen Mark Thompson on 7 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 April 2008 | Director's change of particulars / stephen thompson / 30/07/2007 (1 page) |
1 April 2008 | Secretary's change of particulars / liza thompson / 30/07/2007 (1 page) |
1 April 2008 | Director's change of particulars / stephen thompson / 30/07/2007 (1 page) |
1 April 2008 | Secretary's change of particulars / liza thompson / 30/07/2007 (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
7 March 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
7 March 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
20 October 2004 | Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2004 | Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (20 pages) |
8 March 2004 | Incorporation (20 pages) |