HALEY SHARPE DESIGN HOLDINGS LIMITED

11-15 Guildhall Lane, Leicester, LE1 5FQ, England
StatusACTIVE
Company No.11910688
CategoryPrivate Limited Company
Incorporated28 Mar 2019
Age5 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

HALEY SHARPE DESIGN HOLDINGS LIMITED is an active private limited company with number 11910688. It was incorporated 5 years, 2 months, 21 days ago, on 28 March 2019. The company address is 11-15 Guildhall Lane, Leicester, LE1 5FQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-04

Officer name: Jan Faulkner

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Haley Sharpe Group Holdings Limited

Notification date: 2022-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-29

Psc name: Jan Faulkner

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2021

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Walker-Kerr

Cessation date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2021

Action Date: 01 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-01

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2020

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jan Faulkner

Notification date: 2019-04-08

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Aug 2019

Action Date: 08 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-08

Capital : 2,500 GBP

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Old address: Third Floor Two Colton Square Leicester LE1 1QH England

New address: 11-15 Guildhall Lane Leicester LE1 5FQ

Change date: 2019-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Walker-Kerr

Appointment date: 2019-04-08

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Capital : 2,500.99 GBP

Date: 2019-04-08

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Capital : 1,206 GBP

Date: 2019-04-08

Documents

View document PDF

Capital alter shares subdivision

Date: 16 May 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-08

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Walker-Kerr

Notification date: 2019-04-08

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-08

Psc name: Jan Faulkner

Documents

View document PDF

Incorporation company

Date: 28 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAKOR CAPITAL SERVICES (UK) LTD

3RD FLOOR, 110,LONDON,W1S 1EB

Number:09191583
Status:ACTIVE
Category:Private Limited Company

HERTS RENTALS LIMITED

WOODBARN 17 CRABTREE WALK,HERTS,EN10 7NH

Number:11648723
Status:ACTIVE
Category:Private Limited Company

R SMITH ENGINEERING LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:10646355
Status:ACTIVE
Category:Private Limited Company

RUCK & ROLL EVENTS LIMITED

13 WILLOWHAYNE DRIVE,WALTON ON THAMES,KT12 2NJ

Number:11087494
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SENSE GROUP LIMITED

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:08177292
Status:ACTIVE
Category:Private Limited Company

THE MENTAL HEALTH HUB LTD

4 LANGDALE AVENUE,MITCHAM,CR4 4AE

Number:11406287
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