SILBURY 389 LIMITED

48 - 52 Penny Lane 48 - 52 Penny Lane, Liverpool, L18 1DG, Merseyside, England
StatusACTIVE
Company No.07161991
CategoryPrivate Limited Company
Incorporated18 Feb 2010
Age14 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

SILBURY 389 LIMITED is an active private limited company with number 07161991. It was incorporated 14 years, 3 months, 25 days ago, on 18 February 2010. The company address is 48 - 52 Penny Lane 48 - 52 Penny Lane, Liverpool, L18 1DG, Merseyside, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2024

Action Date: 29 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-29

Charge number: 071619910004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071619910003

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071619910003

Charge creation date: 2022-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-05

Officer name: Ms Damla Aslan

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kemal Aslan

Change date: 2021-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-14

Psc name: Alan Morris Emerson

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Derdo 2018 Ltd

Notification date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Old address: 2nd Floor 28 Rodney Street Liverpool L1 2TQ England

New address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG

Change date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Alan Morris Emerson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-14

Officer name: Mr Kemal Aslan

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

New address: 2nd Floor 28 Rodney Street Liverpool L1 2TQ

Change date: 2021-09-20

Old address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: C/O Sloan & Co Granite Building 6 Stanley Street Liverpool L1 6AF

New address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Mercuri

Documents

View document PDF

Capital allotment shares

Date: 11 May 2011

Action Date: 06 May 2011

Category: Capital

Type: SH01

Date: 2011-05-06

Capital : 348,100 GBP

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Forbes

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Colquhoun

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Mercuri

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Emerson

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-02-28

Documents

View document PDF

Legacy

Date: 10 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hambleton

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Foster

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Alexander Colquhoun

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Louise Forbes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 18 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER & CO SOLICITORS LLP

56 FRIAR GATE,DERBY,DE1 1DF

Number:OC386327
Status:ACTIVE
Category:Limited Liability Partnership

ASG TECHNOLOGIES LTD

49 TOWNSWAY,PRESTON,PR5 5YQ

Number:09065159
Status:ACTIVE
Category:Private Limited Company

HUNTSMAN'S QUARRIES LIMITED

PINNACLE HOUSE, BREEDON QUARRY,DERBY,DE73 8AP

Number:00320949
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN FREE NEWSPAPERS LIMITED

SCOTTISH DAILY RECORD,GLASGOW,G3 8DA

Number:SC126368
Status:ACTIVE
Category:Private Limited Company

SDB MANAGEMENT LIMITED

C/O FYLDE TAX ACCOUNTANTS,BLACKPOOL,FY3 8LZ

Number:07002746
Status:ACTIVE
Category:Private Limited Company

THE VARO INITIATIVE LTD

25 BISTERNE,RINGWOOD,BH24 3BN

Number:11329382
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