SENSUAL CARE LTD

13 Trinity Square, Llandudno, LL30 2RB, North Wales
StatusACTIVE
Company No.08566071
CategoryPrivate Limited Company
Incorporated12 Jun 2013
Age10 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

SENSUAL CARE LTD is an active private limited company with number 08566071. It was incorporated 10 years, 11 months, 10 days ago, on 12 June 2013. The company address is 13 Trinity Square, Llandudno, LL30 2RB, North Wales.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 08 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunlight energy LIMITED\certificate issued on 18/11/22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2022

Category: Address

Type: AD02

Old address: Orme House Blackmarsh Road Mochdre Conwy LL28 5HA United Kingdom

New address: Sunlight Energy Limited the Roundabout Glan Y Mor Road, Penrhyn Bay Llandudno LL30 3NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 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: 07 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

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: 09 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change sail address company with new address

Date: 11 Oct 2018

Category: Address

Type: AD02

New address: Orme House Blackmarsh Road Mochdre Conwy LL28 5HA

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Mr Tracy Williams

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tracy Williams

Change date: 2018-04-13

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-15

Psc name: Gogarth Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-16

Psc name: Peter Raymond Denton

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracy Williams

Cessation date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-09

Psc name: Mr Tracy Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-16

Officer name: Peter Raymond Denton

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 14 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Certificate change of name company

Date: 13 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunlite led LIMITED\certificate issued on 13/05/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tracy Williams

Change date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Mr Peter Raymond Denton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Incorporation company

Date: 12 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 CAR COMPANY LIMITED

MILL COTTAGE MILL LANE,WORCESTER,WR7 4LP

Number:10440293
Status:ACTIVE
Category:Private Limited Company

ASHBY WOULDS PROJECTS LIMITED

MITRE HOUSE SCHOOL ROAD,BEDWORTH,CV12 9JB

Number:09236044
Status:ACTIVE
Category:Private Limited Company

FLAVERY LTD

116-118 CHANCERY LANE,LONDON,WC2A 1PP

Number:08976624
Status:ACTIVE
Category:Private Limited Company

MANIKIZA LTD

19 BREWERS COURT,LONDON,W2 6AB

Number:10332512
Status:ACTIVE
Category:Private Limited Company

S & E IMPORT LTD

2ND FLOOR, CATHAY BUILDING,BIRMINGHAM,B1 1NB

Number:07431102
Status:ACTIVE
Category:Private Limited Company

THE GATEWAY TO WALES HOTEL LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:00674354
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