Company NameSchool Of Sew Ltd
DirectorNicola Marie Lee
Company StatusActive
Company Number09965343
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Nicola Marie Lee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleCurtain Designer
Country of ResidenceEngland
Correspondence Address1 The Spinning Mill Sunny Bank Mills
Town Street
Farsley, Leeds
LS28 5UJ
Director NameJo-Ann Tickle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 The Spinning Mill Sunny Bank Mills
Town Street
Farsley, Leeds
LS28 5UJ

Contact

Websitewww.schoolofsew.com
Telephone0113 4182718
Telephone regionLeeds

Location

Registered Address1 The Spinning Mill Sunny Bank Mills
Town Street
Farsley, Leeds
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (7 months from now)

Filing History

17 January 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
5 December 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 September 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
18 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
30 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
31 October 2019Termination of appointment of Jo-Ann Tickle as a director on 24 October 2019 (1 page)
15 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 May 2017Registered office address changed from Cross Park House Low Green Rawdon Leeds LS19 6HB England to 1 the Spinning Mill Sunny Bank Mills Town Street Farsley, Leeds LS28 5UJ on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Cross Park House Low Green Rawdon Leeds LS19 6HB England to 1 the Spinning Mill Sunny Bank Mills Town Street Farsley, Leeds LS28 5UJ on 3 May 2017 (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)