SILVER LINING 55 LIMITED
Status | ACTIVE |
Company No. | 03599698 |
Category | Private Limited Company |
Incorporated | 13 Jul 1998 |
Age | 25 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SILVER LINING 55 LIMITED is an active private limited company with number 03599698. It was incorporated 25 years, 9 months, 16 days ago, on 13 July 1998. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.
Company Fillings
Accounts with accounts type full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type full
Date: 06 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type full
Date: 10 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Change to a person with significant control
Date: 25 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lucinda Jane Fullerton Heald
Change date: 2016-04-06
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-11
Officer name: Mrs Lucinda Jane Fullerton Heald
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-11
Officer name: Mr Michael Guy Hilliard Heald
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Change person director company with change date
Date: 19 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-09
Officer name: Mr Michael Guy Hilliard Heald
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-09
Officer name: Miss Emma May Alexandra Heald
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Emma May Alexandra Heald
Change date: 2018-02-09
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-09
Psc name: Mrs Lucinda Jane Fullerton Heald
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucinda Jane Fullerton Heald
Change date: 2018-02-09
Documents
Accounts with accounts type full
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Change corporate secretary company with change date
Date: 10 Mar 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Argenta Secretariat Limited
Change date: 2016-12-21
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
New address: 5th Floor 70 Gracechurch Street London EC3V 0XL
Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ
Change date: 2017-01-12
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type full
Date: 29 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 23 Jul 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: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Mortgage satisfy charge full
Date: 23 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Accounts with made up date
Date: 07 Jul 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: 16 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Accounts with made up date
Date: 14 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with made up date
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with made up date
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma May Alexandra Heald
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mrs Lucinda Jane Fullerton Heald
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Michael Guy Hilliard Heald
Documents
Legacy
Date: 07 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 164
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Accounts with made up date
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 08 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 163
Documents
Legacy
Date: 02 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 162
Documents
Accounts with made up date
Date: 22 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Legacy
Date: 23 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 161
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 159
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 160
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed emma may alexandra heald
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 153
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 154
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 156
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 155
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 157
Documents
Legacy
Date: 20 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 158
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Accounts with made up date
Date: 09 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/07; full list of members
Documents
Accounts with made up date
Date: 14 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/06; full list of members
Documents
Accounts with made up date
Date: 06 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/05; full list of members
Documents
Accounts with made up date
Date: 01 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/04; full list of members
Documents
Accounts with made up date
Date: 04 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/03; full list of members
Documents
Accounts with made up date
Date: 01 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 21/06/03 from: c/o soc group PLC 122 leadenhall street london EC3V 4SJ
Documents
Legacy
Date: 21 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/02; full list of members
Documents
Accounts with made up date
Date: 14 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
THE HIVE 51 LEVER STREET,MANCHESTER,M1 1FN
Number: | 09595903 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFORD HEIGHTS,BEDFORD,MK41 7PH
Number: | 02901447 |
Status: | ACTIVE |
Category: | Private Limited Company |
O & A PROPERTY CONSULTANTS LIMITED
2 STEPHEN STREET,LONDON,W1T 1AN
Number: | 11812402 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE
Number: | 01686391 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PONSONBY DRIVE,PETERBOROUGH,PE2 9RZ
Number: | 06554916 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CARRONVALE ROAD,LARBERT,FK5 3LZ
Number: | SC511885 |
Status: | ACTIVE |
Category: | Private Limited Company |