SIBEE LIMITED
Status | ACTIVE |
Company No. | 06467331 |
Category | Private Limited Company |
Incorporated | 08 Jan 2008 |
Age | 16 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SIBEE LIMITED is an active private limited company with number 06467331. It was incorporated 16 years, 4 months, 18 days ago, on 08 January 2008. The company address is 16 Berry Lane 16 Berry Lane, Preston, PR3 3JA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-15
Psc name: Mr Simon Boardman
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Appoint person secretary company with name date
Date: 12 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-01
Officer name: Mr Simon Boardman
Documents
Termination director company with name termination date
Date: 12 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver George Boardman
Termination date: 2017-05-01
Documents
Termination director company with name termination date
Date: 12 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-01
Officer name: Maylis Boardman
Documents
Termination secretary company with name termination date
Date: 12 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oliver George Boardman
Termination date: 2017-05-01
Documents
Appoint person director company with name date
Date: 12 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Boardman
Appointment date: 2017-05-01
Documents
Gazette filings brought up to date
Date: 29 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Allen Rac Boardman
Appointment date: 2016-05-16
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-29
Officer name: Miss Maylis Boardman
Documents
Termination director company with name termination date
Date: 23 Feb 2016
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-12
Officer name: Simon Boardman
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Change sail address company with old address new address
Date: 12 Feb 2016
Category: Address
Type: AD02
Old address: Taylor House Carr Lane Much Hoole Preston Lancashire PR4 4th England
New address: 16 Berry Lane Longridge Preston PR3 3JA
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-12
New address: 16 Berry Lane Longridge Preston PR3 3JA
Old address: 73 Preston Road Longridge Preston Lancashire PR3 3BA
Documents
Change person director company with change date
Date: 12 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Oliver George Boardman
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-07
Old address: 13 Town Road Croston Leyland Lancashire PR26 9RA
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change registered office address company with date old address
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-23
Old address: Taylor House Carr Lane Much Hoole Preston Lancashire PR4 4TH
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maylis Boardman
Documents
Appoint person secretary company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Oliver George Boardman
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Boardman
Documents
Termination director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maylis Boardman
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Change person director company with change date
Date: 05 Jul 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver George Boardman
Change date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person secretary company with change date
Date: 05 Jul 2012
Action Date: 05 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Maylis Boardman
Change date: 2012-07-05
Documents
Change person director company with change date
Date: 05 Jul 2012
Action Date: 05 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Maylis Boardman
Change date: 2012-07-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Change registered office address company with date old address
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Address
Type: AD01
Old address: Occelshaw House 2 Worden Lane Leyland Lancs PR25 3EL
Change date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Certificate change of name company
Date: 29 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sibee records LIMITED\certificate issued on 29/07/09
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / oliver boardman / 23/03/2009
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / maylis boardman / 23/03/2009
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / maylis boardman / 23/03/2009
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / maylis boardman / 23/03/2009
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 20/04/2009 from 151 south rd bretherton leyland lancs PR26 9AJ uk
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 19/01/2009 from church house farm 151 south road bretherton leyland lancashire PR26 9AJ
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 09/01/08-08/01/09\gbp si 100@1=100\gbp ic 50/150\
Documents
Legacy
Date: 14 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 14/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY
Documents
Some Companies
120 BULLSMOOR WAY,WALTHAM CROSS,EN8 8HS
Number: | 08423738 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DERBY DRIVE,PETERBOROUGH,PE1 4NQ
Number: | 10779070 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR TELEVISION PRODUCTIONS LIMITED
UNIT 212 IKON INDUSTRIAL ESTATE, DROITWICH ROAD,KIDDERMINSTER,DY10 4EU
Number: | 02737560 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL HOUSE,STOCKPORT,SK4 1HW
Number: | 11050805 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BILLINGTON CLOSE,NORTHWICH,CW8 4GU
Number: | 09028539 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE ROOMS @ WOODLAITHES LIMITED
21 HOLLOWGATE,ROTHERHAM,S60 2LE
Number: | 06721154 |
Status: | ACTIVE |
Category: | Private Limited Company |