SYL INVESTMENT LIMITED

3rd Floor Crown House 3rd Floor Crown House, Loughton, IG10 4LG, Essex, United Kingdom
StatusACTIVE
Company No.09987021
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

SYL INVESTMENT LIMITED is an active private limited company with number 09987021. It was incorporated 8 years, 3 months, 26 days ago, on 04 February 2016. The company address is 3rd Floor Crown House 3rd Floor Crown House, Loughton, IG10 4LG, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-30

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stanislas Lebas

Change date: 2019-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stanislas Lebas

Change date: 2019-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2018

Action Date: 26 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-26

Made up date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stanislas Lebas

Change date: 2018-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-05

Officer name: Mr Stanislas Lebas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-22

Psc name: Mr Stanislas Lebas

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stanislas Lebas

Change date: 2017-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Old address: 151 C/O Alwayns Llp Crown House, High Road Loughton IG10 4LG England

Change date: 2017-11-22

New address: 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-16

Old address: C/O Cg Mobile Suite 53 5 Stansted Road Parsonage Road Takeley CM22 6PU England

New address: 151 C/O Alwayns Llp Crown House, High Road Loughton IG10 4LG

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stanislas Lebas

Change date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Stanislas Lebas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Old address: 1 Estate Way London E10 7JN United Kingdom

New address: C/O Cg Mobile Suite 53 5 Stansted Road Parsonage Road Takeley CM22 6PU

Change date: 2016-08-31

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-29

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48 RECTORY GROVE RTM COMPANY LIMITED

C/O CANONBURY MANAGEMENT,LONDON,EC2V 8AE

Number:08619670
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AJA.LA SOCIAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10796967
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUSY GIRLS LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:07923612
Status:ACTIVE
Category:Private Limited Company

HOTELPROFESSIONAL LIMITED

17A, A. DENISON APT 18,WEST TIMPERLY,WA14 5UZ

Number:05708902
Status:ACTIVE
Category:Private Limited Company

LONDON ACCESS COLLEGE LTD

3 CHURCHILL COURT,CRAWLEY,RH10 9LU

Number:11657696
Status:ACTIVE
Category:Private Limited Company

SOTCO PROPERTIES LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11481701
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