S & L PAYNE LTD

33 The Clarendon Centre Salisbury Business Park 33 The Clarendon Centre Salisbury Business Park, Salisbury, SP1 2TJ, Wiltshire, United Kingdom
StatusACTIVE
Company No.08639479
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

S & L PAYNE LTD is an active private limited company with number 08639479. It was incorporated 10 years, 9 months, 29 days ago, on 06 August 2013. The company address is 33 The Clarendon Centre Salisbury Business Park 33 The Clarendon Centre Salisbury Business Park, Salisbury, SP1 2TJ, Wiltshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-09

Psc name: Mr Scott Julian Payne

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Julian Payne

Change date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-23

Old address: , 5 Barnfield Crescent, Exeter, EX1 1QT

New address: 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jantje Jolanda Payne

Change date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mrs Jantje Jolanda Payne

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Julian Payne

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mrs Jantje Jolanda Payne

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 17 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jantje Jolanda Payne

Change date: 2016-04-17

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 17 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-17

Officer name: Mr Scott Julian Payne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COMETRICA LTD

29 SOUTHDEAN GARDENS,LONDON,SW19 6NT

Number:06770427
Status:ACTIVE
Category:Private Limited Company

HIGHLAND TONIC LTD

24 WEST COVESEA ROAD,ELGIN,IV30 5QF

Number:SC439598
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD COURT (RICHMOND) LIMITED

83 PETERSHAM ROAD,RICHMOND,TW10 6UT

Number:02366696
Status:ACTIVE
Category:Private Limited Company

RCJ SERVICES LIMITED

190 WHARLEY HOOK,HARLOW,CM18 7DZ

Number:09525517
Status:ACTIVE
Category:Private Limited Company

RED CARDINAL SERVICES LTD

81 HOWARD ROAD,PORTSMOUTH,PO2 9PR

Number:11813154
Status:ACTIVE
Category:Private Limited Company

TAU PROPERTY INVESTMENTS LTD

33 TEMPLE AVENUE,DAGENHAM,RM8 1LP

Number:10352993
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