SA19 LIMITED

C/O Sedulo Liverpool 5th Floor, Walker House C/O Sedulo Liverpool 5th Floor, Walker House, Liverpool, L2 3YL, England
StatusACTIVE
Company No.05248159
CategoryPrivate Limited Company
Incorporated01 Oct 2004
Age19 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

SA19 LIMITED is an active private limited company with number 05248159. It was incorporated 19 years, 7 months, 27 days ago, on 01 October 2004. The company address is C/O Sedulo Liverpool 5th Floor, Walker House C/O Sedulo Liverpool 5th Floor, Walker House, Liverpool, L2 3YL, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: 5th Floor Walker House Exchange Flags Liverpool L2 3YL England

New address: C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool L2 3YL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: Katherine Jane Patterson

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-02

Officer name: Miss Victoria Ann Patterson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

New address: 5th Floor Walker House Exchange Flags Liverpool L2 3YL

Change date: 2021-08-12

Old address: 145 Edge Lane Liverpool L7 2PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Katherine Jane Patterson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Jane Patterson

Cessation date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Miss Victoria Ann Patterson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Jane Patterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Storey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Old address: 1 Friary Temple Quay Bristol England BS1 6EA United Kingdom

Change date: 2012-10-02

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: AD01

Old address: 6 Friary Temple Quay Bristol BS1 6EA England

Change date: 2011-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-18

Old address: 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Third Party Formations Limited

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jobling

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Third Party Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Storey

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Peter Jobling

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Third Party Company Secretaries Limited

Change date: 2009-12-09

Documents

View document PDF

Change corporate director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Third Party Formations Limited

Change date: 2009-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2006

Action Date: 30 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHSTONE HOLIDAY CENTRE LIMITED

BRIGHSTONE HOLIDAY CENTRE,NEWPORT,PO30 4DB

Number:05369402
Status:ACTIVE
Category:Private Limited Company

DRAC LOGISTICS LIMITED

GIBSON HOUSE HURRICANE COURT,STAFFORD,ST16 1GZ

Number:07018954
Status:ACTIVE
Category:Private Limited Company

J WADDELL TRANSPORT LIMITED

20-22 BROOMFIELD HOUSE, LANSWOODPARK BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:04492523
Status:ACTIVE
Category:Private Limited Company

KOKORO TRADING LTD

4 LYON ROAD,WALTON-ON-THAMES,KT12 3PU

Number:09446107
Status:ACTIVE
Category:Private Limited Company

NORRIS HOLDINGS LIMITED

PAVILION VIEW,BRIGHTON,BN1 1EY

Number:05149072
Status:ACTIVE
Category:Private Limited Company

R.B. JONES ENVIRONMENTAL LIMITED

31 BRIDGE STREET,ABERYSTWYTH,SY23 1QB

Number:10031659
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