SEC-1 LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 110 High Holborn London WC1V 6JS England to 17 Slingsby Place the Yards London WC2E 9AB on 2025-08-27

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

04/01/234 January 2023 Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12

View Document

04/04/224 April 2022 Full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

13/07/2113 July 2021 Registration of charge 041386370004, created on 2021-07-08

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED MR NEIL THOMAS

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

12/02/1812 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 ARTICLES OF ASSOCIATION

View Document

14/07/1714 July 2017 ALTER ARTICLES 30/06/2017

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041386370003

View Document

13/06/1713 June 2017 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

08/06/178 June 2017 SECRETARY APPOINTED NIGEL ROBERT FAIRHURST

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM UNIT 1 CENTRE 27 BUSINESS PARK, BANKWOOD WAY BIRSTALL BATLEY WEST YORKSHIRE WF17 9TB

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE O'LEARY-STEELE

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAWNT

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE SCOTT

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY O'LEARY STEELE

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHTON

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1626 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR DAVID ASHTON

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY GARY O'LEARY-STEELE

View Document

27/02/1527 February 2015 SECRETARY APPOINTED MS CATHERINE O'LEARY-STEELE

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / GARY O'LEARY-STEELE / 11/01/2014

View Document

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM: C/O THOMAS COOMBS & SON CENTURY HOUSE 29 CLARENDON ROAD LEEDS LS2 9PG UNITED KINGDOM

View Document

19/01/1519 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1519 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM UNIT 4 SPRING VALLEY PARK BUTLER WAY STANNINGLEY LEEDS WEST YORKSHIRE LS28 6EA

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE MAGUIRE

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT MAGUIRE

View Document

12/08/1012 August 2010 SECRETARY APPOINTED GARY O'LEARY STEELE

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/02/105 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'LEARY STEELE / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE SCOTT / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAWNT / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MARC MAGUIRE / 01/10/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JOANNE MAGUIRE / 01/10/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 NC INC ALREADY ADJUSTED 05/03/04

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 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