SESSIONLORD LTD.
Status | ACTIVE |
Company No. | 09153788 |
Category | Private Limited Company |
Incorporated | 30 Jul 2014 |
Age | 9 years, 10 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CATALYST CAPITAL MANAGEMENT LIMITED
33 CAVENDISH SQUARE,LONDON,W1G 0PW
Number: | 05480811 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 ST JAMES ROAD,STOCKPORT,SK4 4RE
Number: | 04473059 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |