Company NameSilver Lining Piercing & Jewellery Ltd
DirectorsFiona Margarete Clancy and Les Alan Clancy
Company StatusActive
Company Number08672442
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Fiona Margarete Clancy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address1 Honoria Street
Huddersfield
HD1 6EL
Director NameMr Les Alan Clancy
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Honoria Street
Huddersfield
HD1 6EL
Director NameMr Leslie Alan Clancy
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleBody Piercer
Country of ResidenceUnited Kingdom
Correspondence Address4 Railway Street
Huddersfield
HD1 1JP

Contact

Websitethesilversite.co.uk
Telephone01484 535362
Telephone regionHuddersfield

Location

Registered Address1 Honoria Street
Huddersfield
HD1 6EL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Fiona Clancy
50.00%
Ordinary
50 at £1Leslie Alan Clancy
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,894
Cash£259
Current Liabilities£12,020

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 May 2023Memorandum and Articles of Association (20 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
15 April 2023Particulars of variation of rights attached to shares (2 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 April 2023Change of share class name or designation (2 pages)
14 February 2023Registered office address changed from 255 Bradford Road Huddersfield HD1 6EW England to 1 Honoria Street Huddersfield HD1 6EL on 14 February 2023 (1 page)
8 February 2023Registered office address changed from 17 Primley Park Avenue Leeds LS17 7HX England to 255 Bradford Road Huddersfield HD1 6EW on 8 February 2023 (1 page)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
30 September 2021Director's details changed for Mr Les Alan Clancy on 1 September 2021 (2 pages)
30 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
30 September 2021Change of details for Mr Leslie Alan Clancy as a person with significant control on 1 September 2021 (2 pages)
9 July 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
21 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
12 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
5 July 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 June 2020Registered office address changed from 14 Queens Arcade Leeds LS1 6LF to 17 Primley Park Avenue Leeds LS17 7HX on 12 June 2020 (1 page)
24 May 2020Director's details changed for Mr Les Alan Clancy on 24 May 2020 (2 pages)
24 May 2020Notification of Leslie Alan Clancy as a person with significant control on 1 May 2020 (2 pages)
4 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 May 2018Appointment of Mr Les Alan Clancy as a director on 8 May 2018 (2 pages)
31 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
12 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(3 pages)
12 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Director's details changed for Mrs Fiona Clancy on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mrs Fiona Clancy on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mrs Fiona Clancy on 3 September 2014 (2 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
27 May 2014Termination of appointment of Leslie Clancy as a director (1 page)
27 May 2014Termination of appointment of Leslie Clancy as a director (1 page)
26 May 2014Registered office address changed from 3 Market Avenue Huddersfield West Yorkshire HD1 2BB on 26 May 2014 (1 page)
26 May 2014Registered office address changed from 3 Market Avenue Huddersfield West Yorkshire HD1 2BB on 26 May 2014 (1 page)
27 December 2013Registered office address changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom on 27 December 2013 (2 pages)
27 December 2013Registered office address changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom on 27 December 2013 (2 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 100
(21 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 100
(21 pages)