HOUSE OF SKYE LIMITED
Status | ACTIVE |
Company No. | 09743424 |
Category | Private Limited Company |
Incorporated | 21 Aug 2015 |
Age | 8 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HOUSE OF SKYE LIMITED is an active private limited company with number 09743424. It was incorporated 8 years, 8 months, 16 days ago, on 21 August 2015. The company address is Lancaster House 16 Moorfield Business Park Lancaster House 16 Moorfield Business Park, Leeds, LS19 7YA, West Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Termination director company with name termination date
Date: 18 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-17
Officer name: Enkhtuya Tumurbat
Documents
Appoint person director company with name date
Date: 18 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Trevor Woods
Appointment date: 2022-03-17
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Terence Halton
Appointment date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 27 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Change account reference date company previous extended
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 15 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-26
Psc name: Adam Douglas Scott
Documents
Notification of a person with significant control
Date: 13 Nov 2017
Action Date: 24 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-24
Psc name: Enkhtuya Tumurbat
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-26
Officer name: Adam Douglas Scott
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Enkhtuya Tumurbat
Appointment date: 2017-05-24
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Termination director company with name termination date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne-Marie Marie Holdsworth
Termination date: 2015-10-30
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-30
Officer name: Mr Adam Douglas Scott
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-21
Officer name: Mrs Anne-Marie Holdsworth
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Old address: 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
Change date: 2015-09-15
New address: Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Charles Round
Termination date: 2015-08-21
Documents
Some Companies
BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD
Number: | 09401258 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVE FLOWERS (RICKMANSWORTH) LIMITED
131 WINDSOR ROAD,LEIGHTON BUZZARD,LU7 9GG
Number: | 10528965 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SAINT HELENS ROAD,,SA1 4BB
Number: | 01183310 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LONG RIDGES,LONDON,N2 9HN
Number: | 08601951 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WINGROVE GARDENS,NEWCASTLE UPON TYNE,NE4 9HR
Number: | 11949896 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,LONDON,SE19 3HF
Number: | 05446008 |
Status: | ACTIVE |
Category: | Private Limited Company |