SEAGULLS RE - USE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr Liam Anderson Cadd as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Paul Timothy Forrest as a director on 2025-02-27

View Document

28/03/2528 March 2025 Appointment of Mr Graeme Peter Greenfield as a director on 2025-03-28

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

16/06/2416 June 2024 Registered office address changed from Unit 3 & 4 Aire Place Mills Kirkstall Leeds West Yorkshire LS3 1JL to 129 Water Lane Water Lane Leeds LS11 9UD on 2024-06-16

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Appointment of Mr James Andrew Meehan as a director on 2024-02-27

View Document

24/03/2424 March 2024 Appointment of Meg Heath as a director on 2024-02-27

View Document

19/03/2419 March 2024 Notification of a person with significant control statement

View Document

12/01/2412 January 2024 Cessation of Katie Victoria Moree as a person with significant control on 2023-11-01

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Termination of appointment of Katie Victoria Moree as a director on 2023-11-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Termination of appointment of Janet Carol Crowther as a director on 2022-10-28

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Director's details changed for Ms Alisom Ward on 2022-02-07

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Termination of appointment of Toby Craig Monro Thomas as a director on 2021-10-13

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PEARSON / 17/05/2014

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER GRIFFITHS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER GRIFFITHS

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY FORREST / 18/12/2015

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 28/10/15 NO MEMBER LIST

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR PAUL TIMOTHY FORREST

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 28/10/14 NO MEMBER LIST

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MS HEATHER GRIFFITHS

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 28/10/13 NO MEMBER LIST

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN COREY

View Document

21/11/1221 November 2012 28/10/12 NO MEMBER LIST

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HENDERSON

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED TOBY CRAIG MONRO THOMAS

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR COLIN GRIFFITHS

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 28/10/11 NO MEMBER LIST

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY KATIE HILL

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR KATIE HILL

View Document

28/10/1028 October 2010 28/10/10 NO MEMBER LIST

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PEARSON / 01/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HENDERSON / 01/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KATIE JANE HILL / 01/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COREY / 01/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE VICTORIA MOREE / 01/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE JANE HILL / 01/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JONATHAN ROSE / 01/04/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PEARSON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE JANE HILL / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JONATHAN ROSE / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COREY / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATIE VICTORIA MOREE / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HENDERSON / 04/11/2009

View Document

04/11/094 November 2009 29/10/09 NO MEMBER LIST

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE JANE HILL / 04/11/2009

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR MARTIN COREY

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MISS KATIE HILL

View Document

23/09/0923 September 2009 SECRETARY APPOINTED MISS KATIE HILL

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD POWELL

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 29/10/08

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BROWN

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERT BROWN

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER TYLER

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 29/10/07

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 29/10/06

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 ANNUAL RETURN MADE UP TO 29/10/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 1 STATION PARADE KIRKSTALL LEEDS WEST YORKSHIRE LS5 3HG

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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