SEASCALE SECURITIES LIMITED
Status | ACTIVE |
Company No. | 01098140 |
Category | Private Limited Company |
Incorporated | 23 Feb 1973 |
Age | 51 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SEASCALE SECURITIES LIMITED is an active private limited company with number 01098140. It was incorporated 51 years, 3 months, 7 days ago, on 23 February 1973. The company address is New Burlington House New Burlington House, London, NW11 0PU.
Company Fillings
Resolution
Date: 24 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Mortgage satisfy charge full
Date: 20 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 20 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Mortgage satisfy charge full
Date: 20 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 20 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 20 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 20 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 20 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 20 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 20 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 20 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred Lawson
Termination date: 2020-08-03
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Betty Lawson
Termination date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption full
Date: 23 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Termination director company with name termination date
Date: 30 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lilian Lawson
Termination date: 2016-08-10
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 21 Feb 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lilian Lawson
Change date: 2013-02-18
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption full
Date: 26 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lilian Lawson
Change date: 2010-12-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Appoint corporate director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ravendene Limited
Documents
Termination director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lawson
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/03; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/02; full list of members
Documents
Legacy
Date: 14 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with accounts type small
Date: 08 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/00; full list of members
Documents
Legacy
Date: 15 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 15/08/00 from: 13-17 new burlington place london W1X 2JP
Documents
Legacy
Date: 05 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/98; full list of members
Documents
Legacy
Date: 11 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Feb 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/97; full list of members
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 14 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Sep 1996
Category: Annual-return
Type: 363x
Description: Return made up to 30/08/96; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 31 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/08/95; full list of members
Documents
Legacy
Date: 21 Jun 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
182 MAYFIELD ROAD,SOUTHAMPTON,SO17 3SZ
Number: | 10757917 |
Status: | ACTIVE |
Category: | Community Interest Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10209986 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD PERFUMERY VICTORIA STREET,CHELTENHAM,GL54 2BU
Number: | 00869623 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 EWELL ROAD,SURBITON,KT6 6HE
Number: | 05999453 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLARENDON DRIVE,MILTON KEYNES,MK8 8ED
Number: | 04569266 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ROMNEY PLACE,MAIDSTONE,ME15 6LE
Number: | 11557478 |
Status: | ACTIVE |
Category: | Private Limited Company |