SEP2 LIMITED

51a St. Pauls Street, Leeds, LS1 2TE, England
StatusACTIVE
Company No.09988870
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

SEP2 LIMITED is an active private limited company with number 09988870. It was incorporated 8 years, 4 months, 11 days ago, on 04 February 2016. The company address is 51a St. Pauls Street, Leeds, LS1 2TE, England.



Company Fillings

Capital allotment shares

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Capital

Type: SH01

Capital : 616.77 GBP

Date: 2024-02-26

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Capital : 615.75 GBP

Date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Goodwin

Change date: 2023-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Date: 2023-05-31

Capital : 615.3 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-19

Psc name: Tim Ward

Documents

View document PDF

Change to a person with significant control without name date

Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-01

Capital : 613.8 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-01

Psc name: Evan Timothy Wright Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Starr

Termination date: 2022-05-23

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Capital : 610.8 GBP

Date: 2022-04-13

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 12 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-12

Capital : 609.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2022

Action Date: 08 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-08

Capital : 609 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-07

Capital : 607.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Capital : 603.9 GBP

Date: 2022-03-01

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Capital

Type: SH01

Capital : 603 GBP

Date: 2022-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Capital : 601.5 GBP

Date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-27

Officer name: Mr Michael James Goodwin

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tim Ward

Notification date: 2021-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-07

Psc name: Michael James Goodwin

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Evan Timothy Wright Ward

Cessation date: 2021-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-29

Psc name: Mike Goodwin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 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: 02 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Nov 2019

Action Date: 04 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-04

Documents

View document PDF

Capital name of class of shares

Date: 13 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: 51a St. Pauls Street Leeds LS1 2TE

Old address: Swale Suite 2nd Floor 5 York Place Leeds LS1 2DR England

Change date: 2019-02-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Michael James Goodwin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Mr Michael James Goodwin

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael James Goodwin

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Resolution

Date: 12 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-03

Capital : 225.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Old address: No1 Leeds 26, Whitehall Road Leeds LS12 1BE United Kingdom

Change date: 2016-10-03

New address: Swale Suite 2nd Floor 5 York Place Leeds LS1 2DR

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evan Timothy Wright Ward

Appointment date: 2016-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-30

Officer name: Mrs Natalie Starr

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Jonathan Stone

Termination date: 2016-07-29

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

New address: No1 Leeds 26, Whitehall Road Leeds LS12 1BE

Old address: 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE United Kingdom

Change date: 2016-04-15

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2016

Action Date: 08 Feb 2016

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Mr Raymond Jonathan Stone

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-10

Officer name: Mr Paul Edward Starr

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITCH SHOREDITCH LIMITED

1ST FLOOR KIRKDALE HOUSE, 7 KIRKDALE ROAD,LONDON,E11 1HP

Number:09500844
Status:ACTIVE
Category:Private Limited Company

CRAFTY STITCHES LIMITED

15 RUSHES MEADOW,LYMM,WA13 9RJ

Number:05719520
Status:ACTIVE
Category:Private Limited Company

JAMES CUBITT DEVELOPMENTS AND CONSTRUCTION LTD

C/O MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:09029197
Status:LIQUIDATION
Category:Private Limited Company

MJT CRANE HIRE LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:04378219
Status:ACTIVE
Category:Private Limited Company

MUDINA LIMITED

52 NIMBUS ROAD,SURREY,KT19 9BP

Number:10126264
Status:ACTIVE
Category:Private Limited Company

SYSTON BUILDERS LTD

DORMER HOUSE,ROTHLEY,LE7 7NU

Number:11088780
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