SEAGULL 23 LIMITED

Greenwood House Greenwood Court Greenwood House Greenwood Court, Bury St Edmunds, IP32 7GY, Suffolk, United Kingdom
StatusACTIVE
Company No.09382787
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

SEAGULL 23 LIMITED is an active private limited company with number 09382787. It was incorporated 9 years, 4 months, 20 days ago, on 12 January 2015. The company address is Greenwood House Greenwood Court Greenwood House Greenwood Court, Bury St Edmunds, IP32 7GY, Suffolk, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-31

Made up date: 2023-01-31

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lynford hall hotel LTD\certificate issued on 16/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-11

Psc name: Waterford (Holdings) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Old address: 76-80 Baddow Road Chelmsford Essex CM2 7PJ England

Change date: 2022-05-11

New address: Greenwood House Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Waterford (Holdings) Limited

Change date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr James William Gay

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Jesse Morgan

Termination date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Gay

Appointment date: 2020-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

Old address: 80 Baddow Road Chelmsford Essex CM2 7PJ England

New address: 76-80 Baddow Road Chelmsford Essex CM2 7PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

New address: 80 Baddow Road Chelmsford Essex CM2 7PJ

Old address: 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: 093827870001

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wehttam LIMITED\certificate issued on 27/02/15

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JINK MANAGEMENT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10566475
Status:ACTIVE
Category:Private Limited Company

LITTLE SPROUTS NURSERY LTD

16 KINGS LODGE,RUISLIP,HA4 8NH

Number:11252128
Status:ACTIVE
Category:Private Limited Company

RENT A HYBRID LTD

184 HIGH ROAD LEYTON,LONDON,E10 5PS

Number:09683393
Status:ACTIVE
Category:Private Limited Company
Number:10575451
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEMILLAS LIMITED

CAPITAX & CO LTD,BIRMINGHAM,B28 9AA

Number:11170550
Status:ACTIVE
Category:Private Limited Company

SIEGIEDA LTD

15 PAGETT CLOSE,NOTTINGHAM,NG15 7US

Number:09386785
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