SWEDISH LIFESTYLE HOMES NO.3 LIMITED

87 Station Road, Ashington, NE63 8RS, England
StatusACTIVE
Company No.11143328
CategoryPrivate Limited Company
Incorporated10 Jan 2018
Age6 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08151462
Status:ACTIVE
Category:Private Limited Company

FAIDAANE MADINAH FOUNDATION

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)

KARD LIMITED

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

NATSU GARDENING LTD

105 MELBOURN ROAD,ROYSTON,SG8 7DG

Number:11161594
Status:ACTIVE
Category:Private Limited Company

SOCIAL CIRCUS INTERNATIONAL

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)

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