SOUTHFIELDS EXPERTS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09708505
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

SOUTHFIELDS EXPERTS LTD is an active private limited company with number 09708505. It was incorporated 8 years, 9 months, 16 days ago, on 29 July 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Old address: 3 Bateman Road Leicester LE3 9HE United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2024-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-14

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-14

Psc name: Uchechi Ukah

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Uchechi Ukah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 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: 13 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Old address: 40 Peel Street Horbury Wakefield WF4 5AT England

Change date: 2020-09-17

New address: 3 Bateman Road Leicester LE3 9HE

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-26

Psc name: Uchechi Ukah

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Stevens

Cessation date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-26

Officer name: Miss Uchechi Ukah

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Stevens

Termination date: 2020-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 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: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Stevens

Appointment date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hufton

Termination date: 2019-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-14

Psc name: Jordan Stevens

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-14

Psc name: Mark Hufton

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

Change date: 2019-05-07

New address: 40 Peel Street Horbury Wakefield WF4 5AT

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-25

Psc name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-25

Psc name: Mark Hufton

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hufton

Appointment date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 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: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Terry Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-20

Psc name: Jordan Nisbet

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Jordan Nisbet

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Terry Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-26

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Mr Jordan Nisbet

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan Nisbet

Notification date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2017-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ishwar Mistry

Cessation date: 2017-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Ishwar Mistry

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-03-22

Old address: 11 Naseby Drive Loughborough LE11 4NU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul-Ioan Magdas

Termination date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ishwar Mistry

Appointment date: 2016-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Old address: 89a Weedon Road Northampton NN5 5BG United Kingdom

Change date: 2016-04-19

New address: 11 Naseby Drive Loughborough LE11 4NU

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-21

Officer name: Glody Mobimba

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Old address: 49 Winding Way Dagenham RM8 2TD United Kingdom

Change date: 2015-10-30

New address: 89a Weedon Road Northampton NN5 5BG

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Paul-Ioan Magdas

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glody Mobimba

Appointment date: 2015-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

New address: 49 Winding Way Dagenham RM8 2TD

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2015-08-25

Documents

View document PDF

Incorporation company

Date: 29 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CESTRIA ROOFING LTD

31 AUCKLAND,CHESTER LE STREET,DH2 2TU

Number:11590446
Status:ACTIVE
Category:Private Limited Company

CHR (COTSWOLDS) LIMITED

111/113 HIGH STREET,EVESHAM,WR11 4XP

Number:08496853
Status:ACTIVE
Category:Private Limited Company

D TILL LIMITED

33 CHASE SIDE DRIVE,RUGELEY,WS15 2FL

Number:07829196
Status:ACTIVE
Category:Private Limited Company

KADER LIMITED

16 ANDREWS LANE ANDREWS LANE,WALTHAM CROSS,EN7 6LD

Number:11453150
Status:ACTIVE
Category:Private Limited Company

KANYA ENERGY LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:08444001
Status:ACTIVE
Category:Private Limited Company

RADIOPLEX LIMITED

12 THE BRAMBLES,CAMBRIDGE,CB3 0NY

Number:04232808
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