SAMUEL SHELDON LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewStatement of affairs

View Document

26/09/2526 September 2025 NewResolutions

View Document

26/09/2526 September 2025 NewRegistered office address changed from Back Lapstone Road Millom Cumbria LA18 4BZ to Suite C, Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-09-26

View Document

26/09/2526 September 2025 NewAppointment of a voluntary liquidator

View Document

06/02/256 February 2025 Compulsory strike-off action has been suspended

View Document

06/02/256 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

09/11/239 November 2023 Termination of appointment of George Richard Sheldon as a director on 2023-11-09

View Document

09/11/239 November 2023 Cessation of George Richard Sheldon as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Paul Richard Sheldon as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

17/08/2317 August 2023 Cessation of Patricia Ann Sheldon as a person with significant control on 2023-08-07

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

17/08/2317 August 2023 Termination of appointment of Patricia Ann Sheldon as a secretary on 2023-08-07

View Document

17/08/2317 August 2023 Termination of appointment of Patricia Ann Sheldon as a director on 2023-08-07

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Termination of appointment of Ryan Paul Crawford-Sheldon as a director on 2023-01-13

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR RYAN PAUL CRAWFORD-SHELDON

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MASON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/01/188 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/02/16

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 6100

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/10/1512 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/10/148 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/134 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/10/1210 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/09/1129 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SHELDON / 29/09/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM, LAPSTONE ROAD,, MILLOM,, CUMBERLAND, LA18 4BZ

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SHELDON / 18/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MASON / 18/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/10/0913 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/12/9522 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/10/945 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

01/10/911 October 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9022 January 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

01/12/871 December 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company