LET'S BALLAD LIMITED

The Old Workshop The Old Workshop, Sheffield, S11 9PA
StatusACTIVE
Company No.06370862
CategoryPrivate Limited Company
Incorporated13 Sep 2007
Age16 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

LET'S BALLAD LIMITED is an active private limited company with number 06370862. It was incorporated 16 years, 8 months, 9 days ago, on 13 September 2007. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.



Company Fillings

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2021

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Willis Hawley

Cessation date: 2020-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-14

Psc name: Magic Quid Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lucy Suarez

Change date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-01

Psc name: Graham Wrench

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-01

Psc name: Mr Graham Wrench

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Willis Hawley

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2016

Action Date: 15 Sep 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 06 Dec 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Clifford

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lucy Suarez

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Roddison

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathryn Louise Auton

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john roddison / 31/03/2009

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOZOGLU LIMITED

63 BINGLEY ROAD,SALTAIRE,BD18 4SB

Number:09961005
Status:ACTIVE
Category:Private Limited Company

GREENPLANT STAINLESS LIMITED

UNIT 3B,ACCRINGTON,BB5 6NT

Number:02058391
Status:ACTIVE
Category:Private Limited Company

HAVILA PARTNERS LIMITED

OFFICE 14, 10-12 BACHES STREET,LONDON,N1 6DL

Number:05643607
Status:ACTIVE
Category:Private Limited Company

LAWNTECH LIMITED

35 CHEQUERS COURT,SALISBURY,SP1 2AS

Number:07161752
Status:ACTIVE
Category:Private Limited Company

ROOVEN INT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08187295
Status:ACTIVE
Category:Private Limited Company

THE CHEESE COURT LTD

18 CROFTS BANK ROAD,MANCHESTER,M41 0TS

Number:11426777
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