SEYEXCLUSIVE LIMITED
Status | ACTIVE |
Company No. | 06678926 |
Category | Private Limited Company |
Incorporated | 21 Aug 2008 |
Age | 15 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SEYEXCLUSIVE LIMITED is an active private limited company with number 06678926. It was incorporated 15 years, 9 months, 14 days ago, on 21 August 2008. The company address is Red Brick House Back Lane Red Brick House Back Lane, Lincoln, LN1 2SQ, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Change to a person with significant control
Date: 07 Dec 2021
Action Date: 03 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Christine Kimbrell
Change date: 2021-11-03
Documents
Change person director company with change date
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Ann Kimbrell
Change date: 2021-10-28
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-28
Psc name: Miss Christine Kimbrell
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Address
Type: AD01
New address: Red Brick House Back Lane Brattleby Lincoln LN1 2SQ
Change date: 2021-02-03
Old address: 5 Marriner Crescent Lincoln LN2 1BB
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Ann Kimbrell
Change date: 2019-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Capital return purchase own shares
Date: 01 Jun 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Patrick Kerrigan
Termination date: 2016-07-01
Documents
Capital return purchase own shares
Date: 06 Jul 2016
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Patrick Kerrigan
Change date: 2016-04-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-07
Old address: 48 Nettleham Road Lincoln LN2 1RH England
New address: 5 Marriner Crescent Lincoln LN2 1BB
Documents
Change account reference date company previous extended
Date: 26 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
Old address: The Gardeners House 47 Hall Lane Branston Lincolnshire LN4 1PY
Change date: 2015-03-13
New address: 48 Nettleham Road Lincoln LN2 1RH
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date
Date: 07 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Patrick Kerrigan
Documents
Termination director company with name
Date: 18 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Kimbrell
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 25 Oct 2011
Action Date: 02 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-02
Officer name: Mrs Christine Ann Kimbrell
Documents
Change registered office address company with date old address
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-25
Old address: the Gardeners House 47 Hall Lane Branston Lincoln LN4 1PY United Kingdom
Documents
Appoint person director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Philip Kimbrell
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 02 Dec 2010
Action Date: 02 Dec 2010
Category: Address
Type: AD01
Old address: 25 Chesterton Drive Stratford upon Avon Warwickshire CV37 7LG
Change date: 2010-12-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Ann Kimbrell
Change date: 2009-11-04
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 30/10/2008 from 15 warwick road stratford upon avon CV37 6YW
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed christine ann kimbrell
Documents
Legacy
Date: 23 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 23 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 30/09/2009
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Some Companies
BEARWOOD PARK PROPERTY LIMITED
OFFICE @ THE HOMESTEAD 36 SITWELL STREET,DERBY,DE21 7FE
Number: | 09852457 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STORE,HOVE,BN3 6GZ
Number: | 11522209 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN PARKS & LEISURE HOMES HOLDINGS LTD
CHARTWELL HOUSE,BURTON-ON-TRENT,DE14 2EF
Number: | 11435445 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DOCK OFFICES,SURREY QUAYS,SE16 2XU
Number: | 00516527 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BEACONSFIELD CLOSE,LONDON,SE3 7LJ
Number: | 11439472 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANGIER ROAD FLATS (MANAGEMENT COMPANY) LIMITED
24 ST. MARYS CRESCENT,LEAMINGTON SPA,CV31 1JL
Number: | 05869982 |
Status: | ACTIVE |
Category: | Private Limited Company |