THE LYMM SANCTUARY HUB LIMITED

Office 16, Hamilton Davies House Office 16, Hamilton Davies House, Cadishead, M44 5BG, Manchester, United Kingdom
StatusACTIVE
Company No.08441190
Category
Incorporated12 Mar 2013
Age11 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE LYMM SANCTUARY HUB LIMITED is an active with number 08441190. It was incorporated 11 years, 3 months, 6 days ago, on 12 March 2013. The company address is Office 16, Hamilton Davies House Office 16, Hamilton Davies House, Cadishead, M44 5BG, Manchester, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-19

Officer name: Mr Alexander Alan Langley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Old address: Proud Goulbourn Solicitors 608 Liverpool Road Irlam Manchester M44 5AA England

New address: Office 16, Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG

Change date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Victor Instone

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Mark Victor Instone

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Simon Fawcett

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Lily Mellor

Termination date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Griffith

Termination date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukas Erich Dewhirst

Termination date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Chapman

Termination date: 2018-09-19

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 22 Jan 2019

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 22 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eadon

Appointment date: 2018-03-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2018

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Ogden

Termination date: 2017-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Irwin

Termination date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-18

Old address: The United Reformed Church Brookfield Road Lymm Cheshire WA13 0QL

New address: Proud Goulbourn Solicitors 608 Liverpool Road Irlam Manchester M44 5AA

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-26

Officer name: Mr Arthur Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukas Erich Dewhirst

Appointment date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ann Cobbold

Termination date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mrs Kathleen Lily Mellor

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-16

Officer name: Amanda Giselle Rusted

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Kenneth Irwin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Hilary Dagger

Termination date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: Kristen Ann Bender

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 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 no member list

Date: 04 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Ogden

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Albert Rogers

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Giselle Rusted

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Ann Cobbold

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ehtel Tomlinson

Documents

View document PDF

Incorporation community interest company

Date: 12 Mar 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

138 NEW NORTH ROAD LIMITED

138B NEW NORTH ROAD,LONDON,N1 7BH

Number:02863063
Status:ACTIVE
Category:Private Limited Company

BLACK PENNELL LLP

THE DERBY ARMS PRESCOT ROAD,ORMSKIRK,L39 6TA

Number:OC372370
Status:ACTIVE
Category:Limited Liability Partnership

CONSTANTIA FLEXIBLES SALES LIMITED

C/O MAZARS LLP,BIRMINGHAM,B3 2RT

Number:02423517
Status:LIQUIDATION
Category:Private Limited Company

GSA ASSOCIATES LIMITED

WOODWAYS,HEBDEN BRIDGE,HX7 6BG

Number:11851668
Status:ACTIVE
Category:Private Limited Company

MARCENTINNI LIMITED

EPPING HOUSE,READING,RG1 7XG

Number:09895900
Status:ACTIVE
Category:Private Limited Company

NARLA ENGINEERING & IMPORTS LIMITED

64 DANBY WALK,LEEDS,LS9 8JF

Number:00735406
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