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 |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
18 June 2015 | Delivered on: 19 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 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 |
---|
25 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
11 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
29 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
17 April 2020 | Notification of Diane Marie Lyons as a person with significant control on 8 August 2019 (2 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
13 February 2017 | Satisfaction of charge 091680140001 in full (1 page) |
13 February 2017 | Satisfaction of charge 091680140001 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) |
31 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
19 June 2015 | Registration of charge 091680140001, created on 18 June 2015 (29 pages) |
19 June 2015 | Registration of charge 091680140001, created on 18 June 2015 (29 pages) |
11 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
11 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|