HEDLEY JAMES LIMITED

16 Bazil Lane 16 Bazil Lane, Morecambe, LA3 3JB, United Kingdom
StatusACTIVE
Company No.09720185
CategoryPrivate Limited Company
Incorporated06 Aug 2015
Age8 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

HEDLEY JAMES LIMITED is an active private limited company with number 09720185. It was incorporated 8 years, 9 months, 9 days ago, on 06 August 2015. The company address is 16 Bazil Lane 16 Bazil Lane, Morecambe, LA3 3JB, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 06 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097201850003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097201850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2023

Action Date: 27 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-27

Charge number: 097201850005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2023

Action Date: 13 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097201850004

Charge creation date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Capital name of class of shares

Date: 03 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 03 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Capital

Type: SH19

Capital : 25,743.09 GBP

Date: 2022-07-25

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/06/22

Documents

View document PDF

Resolution

Date: 25 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gordon Robertson

Termination date: 2022-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-17

Psc name: The Weddings Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097201850001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2022

Action Date: 17 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-17

Charge number: 097201850003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2022

Action Date: 17 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097201850002

Charge creation date: 2022-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-17

Psc name: The Weddings Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Weddings Group Ltd

Notification date: 2022-03-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gordon Robertson

Appointment date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin George Eric Corbally

Termination date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Michael Kenee

Termination date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Colin George Eric Corbally

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 19 Jul 2017

Category: Capital

Type: SH01

Capital : 25,743.09 GBP

Date: 2017-07-19

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2017

Action Date: 03 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-03

Capital : 25,743.09 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-12

Officer name: Stephanie Helen Ferguson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 03 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-03

Charge number: 097201850001

Documents

View document PDF

Resolution

Date: 03 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2015

Action Date: 10 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-10

Capital : 21,893.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-30

Capital : 19,893.86 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-30

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Kenee

Appointment date: 2015-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Stephanie Helen Ferguson

Appointment date: 2015-10-26

Documents

View document PDF

Incorporation company

Date: 06 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE SECURITY GUARDS UK LTD

SUITE 7 21 SANDOWN LANE,LIVERPOOL,L15 8HY

Number:11208585
Status:ACTIVE
Category:Private Limited Company

JAL LOGISTICS LTD

1 BURNGRANGE LANE,MAUCHLINE,KA5 6EL

Number:SC611913
Status:ACTIVE
Category:Private Limited Company

KATOE LTD

278 KILBURN HIGH ROAD,LONDON,NW6 2BY

Number:11639929
Status:ACTIVE
Category:Private Limited Company

LEADING DOGS (KENT) LIMITED

123 HARVEY DRIVE,WHITSTABLE,CT5 3QY

Number:11490352
Status:ACTIVE
Category:Private Limited Company

MULLAN POULTRY LTD

28 UNION STREET,CO TYRONE,BT80 8NN

Number:NI036596
Status:ACTIVE
Category:Private Limited Company

PUTUS LIMITED

18 TANTIVY COURT,WATFORD,WD17 2QH

Number:09851035
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