Vicar Lane
Sheffield
S1 2EX
Director Name | Mr Thomas Richard Lawrence |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Suite 1 St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Matthew Thomas Catherall |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Suite 1 St James House Vicar Lane Sheffield S1 2EX |
Registered Address | 1st Floor Suite 1 St James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
26 January 2021 | Director's details changed for Mr Thomas Richard Lawrence on 26 January 2021 (2 pages) |
---|---|
26 January 2021 | Change of details for Mr Thomas Richard Lawrence as a person with significant control on 26 January 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 October 2020 | Director's details changed for Mr Peter David Revell on 27 October 2020 (2 pages) |
27 October 2020 | Change of details for Mr Thomas Richard Lawrence as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Matthew Thomas Catherall on 27 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Thomas Richard Lawrence on 27 October 2020 (2 pages) |
27 October 2020 | Change of details for Peter David Revell as a person with significant control on 27 October 2020 (2 pages) |
12 October 2020 | Registered office address changed from Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom to 7th Floor St James House Vicar Lane Sheffield S1 2EX on 12 October 2020 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
2 January 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 October 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
16 July 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
18 June 2019 | Change of details for Peter David Revell as a person with significant control on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Peter David Revell on 18 June 2019 (2 pages) |
19 June 2018 | Incorporation Statement of capital on 2018-06-19
|