Company NameSilver Lining Huddersfield Ltd
DirectorsLes Alan Clancy and Fiona Margarete Clancy
Company StatusActive
Company Number08920177
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month 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 NameMr Les Alan Clancy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address1 Honoria Street
Huddersfield
HD1 6EL
Director NameMrs Fiona Margarete Clancy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Honoria Street
Huddersfield
HD1 6EL
Director NameMrs Fiona Clancy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address3 Market Avenue
Huddersfield
HD1 2BB

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

1 at £1Fiona Clancy
50.00%
Ordinary
1 at £1Les Clancy
50.00%
Ordinary

Financials

Year2014
Net Worth£531
Current Liabilities£8,572

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Filing History

23 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)
10 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
9 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
9 July 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
2 March 2021Micro company accounts made up to 31 May 2020 (6 pages)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
12 June 2020Registered office address changed from 3 Market Avenue Huddersfield HD1 2BB to 17 Primley Park Avenue Leeds LS17 7HX on 12 June 2020 (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 January 2019Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Appointment of Mrs Fiona Margarethe Clancy as a director on 8 May 2018 (2 pages)
10 March 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
25 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
27 May 2014Termination of appointment of Fiona Clancy as a director (1 page)
27 May 2014Termination of appointment of Fiona Clancy as a director (1 page)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 2
(36 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 2
(36 pages)