SOUTHERNS LIMITED

Lyme Green Business Park Lyme Green Business Park, Macclesfield, SK11 0TA, England
StatusACTIVE
Company No.06754178
CategoryPrivate Limited Company
Incorporated20 Nov 2008
Age15 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

SOUTHERNS LIMITED is an active private limited company with number 06754178. It was incorporated 15 years, 6 months, 11 days ago, on 20 November 2008. The company address is Lyme Green Business Park Lyme Green Business Park, Macclesfield, SK11 0TA, England.



Company Fillings

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-05

Officer name: David Rand

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067541780006

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Smeaton

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-03-14

Documents

View document PDF

Legacy

Date: 14 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/03/22

Documents

View document PDF

Resolution

Date: 14 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2022

Action Date: 02 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067541780010

Charge creation date: 2022-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2022

Action Date: 17 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067541780009

Charge creation date: 2022-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: Unit 5 & 7 Bramley Business Park Railsfield Rise Leeds LS13 3SA England

New address: Lyme Green Business Park Brunel Road Macclesfield SK11 0TA

Change date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Utah Holdings Limited

Termination date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rand

Appointment date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kendall-Jones

Termination date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Smeaton

Appointment date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-31

Officer name: Mr Ashley Hayward

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 24 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-24

Charge number: 067541780008

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-06-09

Officer name: Utah Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Nigel Paul Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

New address: Unit 5 & 7 Bramley Business Park Railsfield Rise Leeds LS13 3SA

Old address: The Green Sand Foundry 99 Water Lane Leeds LS11 5QN England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Simon Worne

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-23

Officer name: Mr Timothy Simon Worne

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: David Arthur Hodkin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067541780007

Charge creation date: 2020-06-04

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 Apr 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 067541780006

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-30

Officer name: Craig Anthony Eastwood

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Southerns Holdings Limited

Notification date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Extentia Group Limited

Cessation date: 2020-02-27

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

New address: The Green Sand Foundry 99 Water Lane Leeds LS11 5QN

Old address: The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England

Change date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: Cavendish House Cross Street Sale M33 7BU England

New address: The Green Sand Foundary 99 Water Lane Leeds LS11 5QN

Change date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Stephen Lenehan

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Philip Nicholas Lanigan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Nigel Paul Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Anthony Eastwood

Appointment date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-31

Charge number: 067541780006

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-09

Psc name: Central Square Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Old address: Units 5 & 7 Bramley Business Park Railsfield Rise Bramley Leeds West Yorkshire LS13 3SA

Change date: 2018-08-10

New address: Cavendish House Cross Street Sale M33 7BU

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Andrew Keith Walsh

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Central Square Holdings Limited

Change date: 2018-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Kendall-Jones

Cessation date: 2018-03-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067541780001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067541780002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067541780003

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Stephen Lenehan

Appointment date: 2018-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 22 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067541780005

Charge creation date: 2018-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2018

Action Date: 22 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-22

Charge number: 067541780004

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Nicholas Lanigan

Appointment date: 2018-03-09

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Knaresborough Investments (Vc1)Limited

Change date: 2017-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2016

Action Date: 07 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067541780003

Charge creation date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Hodkin

Appointment date: 2016-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2016

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Knaresborough Investments (Vc1)Limited

Notification date: 2016-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2016

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Kendall-Jones

Notification date: 2016-10-20

Documents

View document PDF

Elect to keep the persons with significant control register information on the public register

Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Register

Type: EH04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2016

Action Date: 07 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067541780002

Charge creation date: 2016-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2016

Action Date: 07 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-07

Charge number: 067541780001

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Keith Walsh

Appointment date: 2016-07-05

Documents

View document PDF

Accounts with accounts type group

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr Timothy Worne

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr Andrew Kendall-Jones

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 300.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2015-03-31

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Resolution

Date: 31 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Timothy Worne

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Andrew Kendall-Jones

Documents

View document PDF

Incorporation company

Date: 20 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE INTERIORS BY DESIGN LTD

THE WHERRY,HALESWORTH,IP19 8ET

Number:08805032
Status:ACTIVE
Category:Private Limited Company

JAX INTERNET LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC435449
Status:ACTIVE
Category:Private Limited Company

PARK LEISURE MARKETING LIMITED

BEVERLEY FARM,HORNSEA,HU18 1TL

Number:03693653
Status:ACTIVE
Category:Private Limited Company

PIXL COMMUNICATIONS LTD

GUNSITE COTTAGE,CHIGWELL,IG7 6BN

Number:11862088
Status:ACTIVE
Category:Private Limited Company

POW STUDIOS LTD

8 HEMMELLS,BASILDON,SS15 6ED

Number:07231762
Status:ACTIVE
Category:Private Limited Company

SVV CAPITAL LTD

35 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:08910958
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