SELSEA FISH & LOBSTER CO. LIMITED

Office 60 Billingsgate Market Office 60 Billingsgate Market, London, E14 5ST, England
StatusACTIVE
Company No.02948422
CategoryPrivate Limited Company
Incorporated14 Jul 1994
Age29 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

SELSEA FISH & LOBSTER CO. LIMITED is an active private limited company with number 02948422. It was incorporated 29 years, 10 months, 3 days ago, on 14 July 1994. The company address is Office 60 Billingsgate Market Office 60 Billingsgate Market, London, E14 5ST, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Capital directors statement auditors report

Date: 13 Jan 2023

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 13 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 06 Jan 2023

Action Date: 18 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-18

Capital : 1,050,100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital directors statement auditors report

Date: 28 Nov 2022

Category: Capital

Type: SH30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 16 Nov 2022

Action Date: 14 Oct 2022

Category: Capital

Type: SH06

Capital : 1,170,100 GBP

Date: 2022-10-14

Documents

View document PDF

Capital return purchase own shares

Date: 16 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital directors statement auditors report

Date: 17 Oct 2022

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 06 Oct 2022

Action Date: 19 Aug 2022

Category: Capital

Type: SH06

Date: 2022-08-19

Capital : 1,285,100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Oct 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2022

Action Date: 10 Dec 2021

Category: Capital

Type: SH06

Capital : 1,385,100 GBP

Date: 2021-12-10

Documents

View document PDF

Resolution

Date: 19 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-03

Psc name: Leeward Partners Inc

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Celia Barbara Freije

Change date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital cancellation shares

Date: 29 Nov 2021

Action Date: 22 Oct 2021

Category: Capital

Type: SH06

Capital : 1,485,100 GBP

Date: 2021-10-22

Documents

View document PDF

Capital directors statement auditors report

Date: 29 Nov 2021

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 29 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 29 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Thomas Frederick Anthony Freije

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Thomas Frederick Anthony Freije

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Frederick Anthony Freije

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Thomas Frederick Anthony Freije

Documents

View document PDF

Capital directors statement auditors report

Date: 18 Dec 2020

Category: Capital

Type: SH30

Documents

View document PDF

Capital directors statement auditors report

Date: 18 Dec 2020

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 15 Dec 2020

Action Date: 17 Nov 2020

Category: Capital

Type: SH06

Capital : 1,585,100 GBP

Date: 2020-11-17

Documents

View document PDF

Capital return purchase own shares

Date: 15 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-10

Officer name: Mrs Celia Barbara Freije

Documents

View document PDF

Capital cancellation shares

Date: 09 Dec 2020

Action Date: 05 Oct 2020

Category: Capital

Type: SH06

Capital : 1,635,100 GBP

Date: 2020-10-05

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 07 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 28 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital directors statement auditors report

Date: 16 Sep 2020

Category: Capital

Type: SH30

Documents

View document PDF

Capital return purchase own shares

Date: 09 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 08 Sep 2020

Action Date: 10 Aug 2020

Category: Capital

Type: SH06

Date: 2020-08-10

Capital : 1,705,100 GBP

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital directors statement auditors report

Date: 26 Aug 2020

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 26 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 Aug 2020

Action Date: 15 Jul 2020

Category: Capital

Type: SH06

Date: 2020-07-15

Capital : 1,730,100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Jun 2020

Category: Address

Type: AD02

Old address: 38 Taverners Road Rainham Gillingham Kent ME8 9AN England

New address: 11 Tanglewood Close Gillingham ME8 0PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 30 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 Nov 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH06

Capital : 2,406,883 GBP

Date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Capital return purchase own shares

Date: 22 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital directors statement auditors report

Date: 21 Feb 2019

Category: Capital

Type: SH30

Documents

View document PDF

Capital cancellation shares

Date: 21 Jan 2019

Action Date: 14 Dec 2018

Category: Capital

Type: SH06

Date: 2018-12-14

Capital : 2,436,883 GBP

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Celia Barbara Freije

Notification date: 2018-08-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Leeward Partners Inc

Change date: 2018-08-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frederick Michael Freije

Change date: 2018-08-29

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 01 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-01

Officer name: Nicole Andree Micheline Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

Old address: Parkway House Sheen Lane Mortlake London SW14 8LS

New address: Office 60 Billingsgate Market Trafalgar Way London E14 5st

Documents

View document PDF

Capital allotment shares

Date: 03 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 2,501,883 GBP

Date: 2016-03-31

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Apr 2016

Category: Address

Type: AD03

New address: 38 Taverners Road Rainham Gillingham Kent ME8 9AN

Documents

View document PDF

Change sail address company with new address

Date: 26 Apr 2016

Category: Address

Type: AD02

New address: 38 Taverners Road Rainham Gillingham Kent ME8 9AN

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Frederick Anthony Freije

Appointment date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2015

Action Date: 13 Mar 2014

Category: Capital

Type: SH01

Capital : 2,351,883 GBP

Date: 2014-03-13

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Second filing of form with form type

Date: 29 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH01

Capital : 1,841,883 GBP

Date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Oct 2014

Action Date: 17 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-17

Capital : 1,841,883 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Capital

Type: SH19

Capital : 1,841,883 GBP

Date: 2014-10-08

Documents

View document PDF

Legacy

Date: 30 Sep 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Sep 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/09/14

Documents

View document PDF

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2014

Action Date: 21 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-21

Capital : 2,451,883 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2014

Action Date: 21 Nov 2013

Category: Capital

Type: SH01

Capital : 2,551,883 GBP

Date: 2013-11-21

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Jan 2014

Action Date: 06 Dec 2013

Category: Capital

Type: SH02

Capital : 2,151,883 GBP

Date: 2013-12-06

Documents

View document PDF


Some Companies

BACK FOUR PROPERTIES LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:11633016
Status:ACTIVE
Category:Private Limited Company

COWAN PROJECTS LTD

70 MEDOMSLEY ROAD,CONSETT,DH8 5HP

Number:10704216
Status:ACTIVE
Category:Private Limited Company

GRIF048 LIMITED

BROOKS MACDONALD 10TH FLOOR NO. 1,MANCHESTER,M2 1HW

Number:08781475
Status:ACTIVE
Category:Private Limited Company

SANT INDUSTRIAL LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08490641
Status:ACTIVE
Category:Private Limited Company

SCENE PRINTING (MIDLANDS) LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:01391392
Status:ACTIVE
Category:Private Limited Company

SIMON GOWER SERVICES LIMITED

MEADOW VIEW COTTAGE VICARAGE LANE,MALMESBURY,SN16 9DW

Number:06668781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source