Sheffield
S11 9AL
Registered Address | 24a The Link Building St. Andrews Road Sheffield S11 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Brett Simpson-lyons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,675 |
Current Liabilities | £49,415 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
14 April 2023 | Delivered on: 27 April 2023 Persons entitled: Npif Y&H Debt L.P. Acting Through It’S General Partner Evbl (General Partner Npif Y&H Debt) Limited (“Npiflpâ€) Classification: A registered charge Outstanding |
---|---|
10 November 2020 | Delivered on: 24 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as the old school medical centre, school lane, greenhill, sheffield S8 7RL and registered at land registry under title. Number SYK379900. Outstanding |
2 April 2019 | Delivered on: 5 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land at the rear of blocks a, b & c kirkfield mews, lowedges, crescent, sheffield, S8 7LR and being part of the property registered at land registry under title number SYK627071 as coloured pink on the attached plan. Outstanding |
13 February 2017 | Delivered on: 15 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold/leasehold property, all interests belonging to it or proceeds of sale of land, all licenses, benefit of all other agreements, all plant & machinery, all shares, all benefits in respect of insurances, deposits, all good will and uncalled capital and all authorisations and charges assets. Outstanding |
13 February 2017 | Delivered on: 15 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as kirkfield mews, lowedges crescent sheffield south yorkshire S8 7LR and registered at land registry under title number SYK627071. Outstanding |
18 June 2015 | Delivered on: 19 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Part of the freehold property known as 127 lowedges road, sheffield, S8 7LE forming part of the land comprised in title number SYK627071. Outstanding |
18 June 2015 | Delivered on: 19 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Part of the freehold property known as 127 lowedges road, forming part of the land comprised in title number SYK627071 and all right, title, estate and other interests of the company in any freehold or leasehold property now or at any time vested in or held by or on behalf of the company. Outstanding |
1 August 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Registration of charge 090889400007, created on 14 April 2023 (34 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
24 November 2020 | Registration of charge 090889400006, created on 10 November 2020 (15 pages) |
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
5 April 2019 | Registration of charge 090889400005, created on 2 April 2019 (18 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Notification of Brett Jon Simpson-Lyons as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
11 August 2017 | Notification of Brett Jon Simpson-Lyons as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
11 August 2017 | Notification of Brett Jon Simpson-Lyons as a person with significant control on 11 August 2017 (2 pages) |
15 February 2017 | Registration of charge 090889400004, created on 13 February 2017 (19 pages) |
15 February 2017 | Registration of charge 090889400004, created on 13 February 2017 (19 pages) |
15 February 2017 | Registration of charge 090889400003, created on 13 February 2017
|
15 February 2017 | Registration of charge 090889400003, created on 13 February 2017
|
13 February 2017 | Satisfaction of charge 090889400001 in full (1 page) |
13 February 2017 | Satisfaction of charge 090889400002 in full (1 page) |
13 February 2017 | Satisfaction of charge 090889400002 in full (1 page) |
13 February 2017 | Satisfaction of charge 090889400001 in full (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 June 2015 | Registration of charge 090889400001, created on 18 June 2015 (29 pages) |
19 June 2015 | Registration of charge 090889400002, created on 18 June 2015 (20 pages) |
19 June 2015 | Registration of charge 090889400002, created on 18 June 2015 (20 pages) |
19 June 2015 | Registration of charge 090889400001, created on 18 June 2015 (29 pages) |
13 August 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
13 August 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|