SESSIONLORD LTD.

Hova House Hova House, Hove, BN3 3DH, East Sussex
StatusACTIVE
Company No.09153788
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

SESSIONLORD LTD. is an active private limited company with number 09153788. It was incorporated 9 years, 10 months, 5 days ago, on 30 July 2014. The company address is Hova House Hova House, Hove, BN3 3DH, East Sussex.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Eniko Anna Molnarne Szekely

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gabor Molnar

Change date: 2022-01-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Eniko Anna Szekely

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Eniko Anna Szekely

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Szilard Ivanyi

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Vilmos Szucs

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Adam Zoltan Vegh

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

New address: Hova House 1 Hova Villas Hove East Sussex BN3 3DH

Old address: Unit 22, Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ

Change date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Adam Zoltan Vegh

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Szilard Ivanyi

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Vilmos Szucs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

New address: Unit 22, Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ

Old address: 12 Highclere Gardens Banbury OX16 0XX

Change date: 2014-09-25

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gábor Molnar

Change date: 2014-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gábor Molnár

Change date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrã¡S Fã¡Bri

Termination date: 2014-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-04

Officer name: Mr. András Fábri

Documents

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALYST CAPITAL MANAGEMENT LIMITED

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:05480811
Status:ACTIVE
Category:Private Limited Company

DCAM LIMITED

111 ST JAMES ROAD,STOCKPORT,SK4 4RE

Number:04473059
Status:ACTIVE
Category:Private Limited Company

DUCHENNE UK

11 BEDFORD ROAD,LONDON,W4 1JD

Number:08030768
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

G. FROST STORAGE & DISTRIBUTION LIMITED

C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU

Number:04023492
Status:LIQUIDATION
Category:Private Limited Company

M TARLING LLP

GILLRIDGE BARN,CROWBOROUGH,TN6 1UR

Number:OC381086
Status:ACTIVE
Category:Limited Liability Partnership

THE CHILDREN'S HOSPICE FOR THE EASTERN REGION

42 HIGH STREET,CAMBRIDGE,CB24 6DF

Number:02776381
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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