SEAGULL 23 LIMITED
Status | ACTIVE |
Company No. | 09382787 |
Category | Private Limited Company |
Incorporated | 12 Jan 2015 |
Age | 9 years, 4 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10566475 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 KINGS LODGE,RUISLIP,HA4 8NH
Number: | 11252128 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 HIGH ROAD LEYTON,LONDON,E10 5PS
Number: | 09683393 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMARY AVENUE GRIMSBY MANAGEMENT COMPANY LIMITED
22 DERWENT DRIVE,GRIMSBY,DN36 4BB
Number: | 10575451 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CAPITAX & CO LTD,BIRMINGHAM,B28 9AA
Number: | 11170550 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PAGETT CLOSE,NOTTINGHAM,NG15 7US
Number: | 09386785 |
Status: | ACTIVE |
Category: | Private Limited Company |