Company NameHalcyon Living Lets Limited
DirectorsMaria Haley and Simon Alan Haley
Company StatusActive
Company Number08330744
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Previous NameIntegrated Accounting Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maria Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
OL6 7NB
Director NameMr Simon Alan Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntegrated House 1 Wistons Lane
Elland
HX5 9DT

Location

Registered AddressIntegrated House
1 Wistons Lane
Elland
HX5 9DT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Maria Haley
100.00%
Ordinary

Financials

Year2014
Net Worth£154,115
Cash£73,223
Current Liabilities£24,106

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with updates (5 pages)
2 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 October 2023Director's details changed for Mrs Maria Haley on 2 October 2023 (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
10 May 2022Notification of Simon Alan Haley as a person with significant control on 10 May 2022 (2 pages)
10 May 2022Change of details for Mrs Maria Haley as a person with significant control on 10 May 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
1 December 2021Cessation of Simon Alan Haley as a person with significant control on 1 December 2021 (1 page)
18 May 2021Registered office address changed from 53 Wood Street Ashton-Under-Lyne OL6 7NB to Integrated House 1 Wistons Lane Elland HX5 9DT on 18 May 2021 (1 page)
11 February 2021Change of details for Mrs Maria Haley as a person with significant control on 10 February 2021 (2 pages)
11 February 2021Notification of Simon Alan Haley as a person with significant control on 10 February 2021 (2 pages)
11 February 2021Appointment of Mr Simon Alan Haley as a director on 10 February 2021 (2 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (3 pages)
11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
(3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
13 December 2012Incorporation (24 pages)
13 December 2012Incorporation (24 pages)