SPE GLOBAL LTD

Honeyholes Lane Honeyholes Lane, Lincoln, LN2 3SU
StatusACTIVE
Company No.08554923
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age10 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

SPE GLOBAL LTD is an active private limited company with number 08554923. It was incorporated 10 years, 11 months, 26 days ago, on 04 June 2013. The company address is Honeyholes Lane Honeyholes Lane, Lincoln, LN2 3SU.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lemay

Termination date: 2024-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-13

Officer name: Brian Castleberry

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-13

Officer name: Aaron Figura

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aaron Figura

Appointment date: 2024-03-13

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 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: 31 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Hill

Appointment date: 2023-04-12

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-15

Psc name: Sase Intermediate Holdings, Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bartell Global Inc

Cessation date: 2021-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-15

Officer name: Karl Moritz

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Castleberry

Appointment date: 2021-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-15

Officer name: John Lemay

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Grandison Locke

Termination date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lee Stanley

Termination date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: John Robert Hill

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085549230002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085549230001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085549230006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085549230005

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Lee Stanley

Change date: 2020-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085549230006

Charge creation date: 2020-06-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085549230003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085549230004

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2016

Action Date: 24 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-24

Charge number: 085549230005

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Jun 2016

Category: Address

Type: AD03

New address: 21a Newland Lincoln LN1 1XP

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Jun 2015

Category: Address

Type: AD04

New address: Honeyholes Lane Dunholme Lincoln LN2 3SU

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2015-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Hill

Appointment date: 2014-12-24

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Move registers to sail company

Date: 09 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Lee Stanley

Change date: 2014-06-04

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Grandison Locke

Change date: 2014-06-04

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2013

Action Date: 16 Jul 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-07-16

Documents

View document PDF

Capital name of class of shares

Date: 13 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number

Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085549230003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085549230004

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jul 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Old address: 21a Newland Lincoln LN1 1XP United Kingdom

Change date: 2013-07-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085549230001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085549230002

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 PS LIMITED

ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN

Number:11132458
Status:ACTIVE
Category:Private Limited Company

B 3 BAR LIMITED

SUITE B, C & D THE QUADRANT,SHEFFIELD,S9 4WG

Number:04786575
Status:ACTIVE
Category:Private Limited Company

KOINONIA LIMITED

70 SANDOWN ROAD,GREATER MANCHESTER,BL9 8HW

Number:01170990
Status:ACTIVE
Category:Private Limited Company

MIST (STATION ROAD) LTD

103 ISLINGWORD ROAD,BRIGHTON,BN2 9SG

Number:11197012
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RINGHART (UK) LIMITED

188 GARTH ROAD,MORDEN,SM4 4AB

Number:02124245
Status:ACTIVE
Category:Private Limited Company

SUGARHORSE LIMITED

SEYMOUR CHAMBERS, 92 LONDON ROAD,LIVERPOOL,L3 5NW

Number:09796101
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