Company NameC & Skye Ltd
DirectorMichelle Cooper
Company StatusLiquidation
Company Number09294310
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)
Previous NameAcclaimed Family Law Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Michelle Cooper
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(same day as company formation)
RoleSolicitors
Country of ResidenceEngland
Correspondence Address82 Queen Street Queen Street
Sheffield
S1 2DW

Location

Registered AddressWilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Michelle Cooper
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

20 October 2021Delivered on: 20 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
27 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
19 September 2018Registered office address changed from 82 Queen Street Queen Street Sheffield S1 2DW England to Cathedral Chambers Campo Lane 18-24 Campo Lane Sheffield South Yorkshire S1 2EF on 19 September 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
24 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
11 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
10 November 2015Director's details changed for Ms Michelle Cooper on 1 June 2015 (2 pages)
10 November 2015Registered office address changed from 84 Queen Street Sheffield S1 2DW to 82 Queen Street Queen Street Sheffield S1 2DW on 10 November 2015 (1 page)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Registered office address changed from 84 Queen Street Sheffield S1 2DW to 82 Queen Street Queen Street Sheffield S1 2DW on 10 November 2015 (1 page)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Director's details changed for Ms Michelle Cooper on 1 June 2015 (2 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)