SCANDINAVIAN CONSTRUCTION LTD

4 Lidgett Lane 4 Lidgett Lane, Leeds, LS25 1EQ, England
StatusACTIVE
Company No.11866578
CategoryPrivate Limited Company
Incorporated07 Mar 2019
Age5 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

SCANDINAVIAN CONSTRUCTION LTD is an active private limited company with number 11866578. It was incorporated 5 years, 3 months, 10 days ago, on 07 March 2019. The company address is 4 Lidgett Lane 4 Lidgett Lane, Leeds, LS25 1EQ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-22

Psc name: Mr Terence Albert John Newman

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed self build home centre LTD\certificate issued on 13/07/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr Terence Albert John Newman

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Terence Albert John Newman

Change date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mr Terence Albert John Newman

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-22

Officer name: Mr Mark Spencer Barber

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: Church Cottage Tregynon Newtown SY16 3EH United Kingdom

Change date: 2020-03-10

New address: 4 Lidgett Lane Garforth Leeds LS25 1EQ

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Carman

Termination date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Carman

Cessation date: 2020-02-05

Documents

View document PDF

Incorporation company

Date: 07 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEIGHT LTD

1A FIRST AVENUE,PRESTON,PR2 1JQ

Number:09188952
Status:ACTIVE
Category:Private Limited Company

ASTINDALE HOME FARM LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:09158633
Status:ACTIVE
Category:Private Limited Company

CARS 4 LESS (DERBYSHIRE) LIMITED

99 WILSTHORPE ROAD,NOTTINGHAM,NG10 3LE

Number:05123715
Status:ACTIVE
Category:Private Limited Company

ENGINEERED INSIGHT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09236693
Status:ACTIVE
Category:Private Limited Company

HOWLEY TECHNOLOGY LIMITED

41 BIRCH AVENUE,NOTTINGHAM,NG9 1LL

Number:09127553
Status:ACTIVE
Category:Private Limited Company

KIKO CAT LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:10624080
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