LIGGET SEA LIMITED
Status | ACTIVE |
Company No. | 06277004 |
Category | Private Limited Company |
Incorporated | 12 Jun 2007 |
Age | 16 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LIGGET SEA LIMITED is an active private limited company with number 06277004. It was incorporated 16 years, 11 months, 23 days ago, on 12 June 2007. The company address is 7 Geere Road, London, E15 3PN.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
Old address: Flat B 7 Pepys Road London SE14 5SA United Kingdom
New address: 7 Geere Road London E15 3PN
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Address
Type: AD01
Old address: Apartment 44 Stanton House 620 Rotherhithe Street London SE16 5DJ United Kingdom
Change date: 2012-09-10
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-11
Old address: Apartment 44 620 Rotherhithe Street Rotherhithe Street London SE16 5DJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Mr Thomas Rive
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-11
Old address: Flat 44 620 Rotherhithe Street London SE16 5DJ
Documents
Change registered office address company with date old address
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Address
Type: AD01
Old address: 41B Corinne Road Islington London N19 5EZ
Change date: 2010-08-02
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-03
Officer name: Mr Thomas Rive
Documents
Termination secretary company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lyndon Bain
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-13
Old address: Top Floor Flat 222 Brecknock Road Islington London N19 5BG
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lyndon bain / 07/09/2009
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas rive / 15/06/2008
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from 222 brecknock road top floor flate islington london N19 5BG
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lyndon bain / 15/06/2008
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from flat b 467 fulham palace road fulham london SW6 6SU
Documents
Legacy
Date: 13 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 13/09/07 from: flat 40 palace mansions earsby street west kensington london W14 8QW
Documents
Some Companies
BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY
CREATIVE INDUSTRIES CENTRE,WOLVERHAMPTON,WV10 9TG
Number: | 04183431 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
24 TRINITY FIELDS,HORSHAM,RH13 6GH
Number: | 11221647 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW HOUSE, 54 BRAMHALL LANE,STOCKPORT,SK7 1AH
Number: | 04720782 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 HERNE HILL,LONDON,SE24 9LR
Number: | 07908948 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORNE HOUSE, FLAT E,BRIGHTON,BN1 6SJ
Number: | 03708076 |
Status: | ACTIVE |
Category: | Private Limited Company |
TM KATTENHORN & ASSOCIATES LTD
CASTLE FARM BARN NORTH DENMEAD ROAD,FAREHAM,PO17 6EX
Number: | 09583823 |
Status: | ACTIVE |
Category: | Private Limited Company |