SEBSTER TRADING LTD
Status | ACTIVE |
Company No. | 08945491 |
Category | Private Limited Company |
Incorporated | 18 Mar 2014 |
Age | 10 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SEBSTER TRADING LTD is an active private limited company with number 08945491. It was incorporated 10 years, 2 months, 3 days ago, on 18 March 2014. The company address is 6 Aisne Close, Lincoln, LN1 3XG, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Change person director company with change date
Date: 10 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Edwick
Change date: 2023-09-04
Documents
Change person director company with change date
Date: 10 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Edwick
Change date: 2023-09-04
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Address
Type: AD01
Old address: 88 Queen Street Suite 120 Sheffield S1 2FW England
Change date: 2023-09-08
New address: 6 Aisne Close Lincoln LN1 3XG
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Move registers to sail company with new address
Date: 04 Jan 2023
Category: Address
Type: AD03
New address: 2 Burton Mews Clarence Street Lincoln LN1 3JP
Documents
Change sail address company with new address
Date: 04 Jan 2023
Category: Address
Type: AD02
New address: 2 Burton Mews Clarence Street Lincoln LN1 3JP
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Certificate change of name company
Date: 12 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seb's ecomm + trading LTD\certificate issued on 12/11/21
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Resolution
Date: 05 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-01
Officer name: Mr Paul Andrew Edwick
Documents
Change to a person with significant control
Date: 20 Aug 2019
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pssl Holdings Ltd
Change date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 24 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change account reference date company previous extended
Date: 08 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-20
New address: 88 Queen Street Suite 120 Sheffield S1 2FW
Old address: Office Suite 10 Firth Road Lincoln LN6 7AA
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Change person director company with change date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Edwick
Change date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
New address: Office Suite 10 Firth Road Lincoln LN6 7AA
Old address: 16 Witham Point Wavell Drive Lincoln LN3 4PL United Kingdom
Change date: 2015-01-12
Documents
Change account reference date company current extended
Date: 18 Mar 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-03-31
Documents
Some Companies
C/O NOKES & CO. C/O NOKES & CO.,BILLERICAY,CM12 9AS
Number: | 11211461 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN MACHINE (ENTERPRISE) COMMUNITY INTEREST COMPANY
UNIT 31 LONGSHOT LANE IND EST,BRACKNELL,RG12 1RL
Number: | 06672446 |
Status: | ACTIVE |
Category: | Community Interest Company |
27 BARMOUTH CLOSE,WALLSEND,NE28 9AR
Number: | 11408782 |
Status: | ACTIVE |
Category: | Private Limited Company |
BMI HEALTHCARE HOUSE,LONDON,SE1 8ND
Number: | 03639651 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CROWN COURT, WOOLEY STREET,WILTSHIRE,BA15 1BG
Number: | 04549141 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 10132826 |
Status: | ACTIVE |
Category: | Private Limited Company |