SACKER SPUDS LTD

Central Square, Fifth Floor Central Square, Fifth Floor, Leeds, LS1 4DL
StatusLIQUIDATION
Company No.07359813
CategoryPrivate Limited Company
Incorporated27 Aug 2010
Age13 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

SACKER SPUDS LTD is an liquidation private limited company with number 07359813. It was incorporated 13 years, 9 months, 22 days ago, on 27 August 2010. The company address is Central Square, Fifth Floor Central Square, Fifth Floor, Leeds, LS1 4DL.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Old address: Owls Lodge, Morkery Lane Castle Bytham Grantham Lincolnshire NG33 4SW United Kingdom

Change date: 2023-10-02

New address: Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-12

Officer name: Mrs Lucy Catherine Sacker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-13

Psc name: Mr William Sacker

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Catherine Sacker

Change date: 2021-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lucy Catherine Sacker

Change date: 2021-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

New address: Owls Lodge, Morkery Lane Castle Bytham Grantham Lincolnshire NG33 4SW

Old address: Pepperidge Farm Castle Bytham Grantham Lincolnshire NG33 4SW

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Mr William Sacker

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 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: 10 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 01 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2016

Action Date: 06 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-06

Charge number: 073598130002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2010-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Resolution

Date: 17 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2011

Action Date: 31 Dec 2010

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 27 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACKROYD PROPERTY INVESTMENTS (ALDGATE) LTD

402 COMMERCIAL ROAD,LONDON,E1 0LB

Number:11011250
Status:ACTIVE
Category:Private Limited Company

BLIZZARD SERVICES LTD

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:11507237
Status:ACTIVE
Category:Private Limited Company

EMBODY (DISTRIBUTION) LIMITED

THE COURTAULDS BUILDING,NOTTINGHAM,NG5 1EB

Number:10204540
Status:ACTIVE
Category:Private Limited Company

HANSON'S ENTERPRISE LIMITED

17 BURDON WALK,HARTLEPOOL,TS27 4FD

Number:10964875
Status:ACTIVE
Category:Private Limited Company

INTEGRAL I.T. SOLUTIONS LTD

THE WILLOWS,BUCKS,MK17 0RF

Number:03194298
Status:ACTIVE
Category:Private Limited Company

RIVERTREES SOCIAL LIMITED

25 PIPPIN CLOSE,NOTTINGHAM,NG3 3DH

Number:11538269
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