SWEDISH LIFESTYLE HOMES NO.3 LIMITED
Status | ACTIVE |
Company No. | 11143328 |
Category | Private Limited Company |
Incorporated | 10 Jan 2018 |
Age | 6 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SWEDISH LIFESTYLE HOMES NO.3 LIMITED is an active private limited company with number 11143328. It was incorporated 6 years, 4 months, 22 days ago, on 10 January 2018. The company address is 87 Station Road, Ashington, NE63 8RS, England.
Company Fillings
Change registered office address company with date old address new address
Date: 31 May 2024
Action Date: 31 May 2024
Category: Address
Type: AD01
New address: 87 Station Road Ashington NE63 8RS
Change date: 2024-05-31
Old address: York House 41 Sheet Street Windsor SL4 1DD England
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 03 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 05 Apr 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Trivselhus Uk Holdings Limited
Notification date: 2023-03-23
Documents
Cessation of a person with significant control
Date: 05 Apr 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-23
Psc name: Trivselhus Uk Limited
Documents
Change account reference date company previous shortened
Date: 24 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type small
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2022
Action Date: 10 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-10
Charge number: 111433280001
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-12
Old address: Unit 18/19 Cirencester Office Park Tetbury Road Cirencster England GL7 6JJ England
New address: York House 41 Sheet Street Windsor SL4 1DD
Documents
Accounts with accounts type small
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Harris
Cessation date: 2021-06-22
Documents
Notification of a person with significant control
Date: 22 Jun 2021
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-08
Psc name: Trivselhus Uk Limited
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type full
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tore Janson
Termination date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-08
Officer name: Mr David Fish
Documents
Accounts with accounts type full
Date: 15 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-12-31
Documents
Notification of a person with significant control
Date: 28 May 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-11
Psc name: John Harris
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-11
Officer name: Mr John Harris
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-11
Officer name: Kenneth James Forster
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth James Forster
Cessation date: 2019-04-11
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Resolution
Date: 17 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-08
Officer name: Hugh Benson Welch
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-08
Officer name: Mr Hugh Benson Welch
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kenneth James Forster
Notification date: 2018-03-08
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-08
Psc name: Muckle Director Limited
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-08
Old address: Crown House 1 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1WH United Kingdom
New address: Unit 18/19 Cirencester Office Park Tetbury Road Cirencster England GL7 6JJ
Documents
Termination secretary company with name termination date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Muckle Secretary Limited
Termination date: 2018-03-08
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-08
Officer name: Andrew John Davison
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
New address: Crown House 1 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1WH
Change date: 2018-03-08
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-08
Officer name: Mr Kenneth James Forster
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-08
Officer name: Mr Tore Janson
Documents
Some Companies
DOUGLAS SMITH CONSTRUCTION CONSULTANCY LIMITED
26 STATION ROAD,BARNET,EN5 1QW
Number: | 08151462 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GRAHAM ROAD,SOUTHAMPTON,SO14 0AX
Number: | 09322560 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
16 BINLEY ROAD,COVENTRY,CV3 1HZ
Number: | 04907520 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAMES OF THE CAPITOL 2018 LIMITED
CONNAUGHT STREET,STOKE ON TRENT,ST6 5TQ
Number: | 11642667 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 MELBOURN ROAD,ROYSTON,SG8 7DG
Number: | 11161594 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BRIDGE ROAD,CARDIFF,CF5 2PT
Number: | 10865040 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |