SGLB REALISATIONS 2023 LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAdministrator's progress report

View Document

22/01/2522 January 2025 Administrator's progress report

View Document

09/12/249 December 2024 Notice of extension of period of Administration

View Document

24/07/2424 July 2024 Administrator's progress report

View Document

13/03/2413 March 2024 Termination of appointment of Philip Kinns as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Kevin Fitzpatrick as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Henry George Wilson as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Kevin Fitzpatrick as a secretary on 2024-03-13

View Document

06/03/246 March 2024 Certificate of change of name

View Document

06/03/246 March 2024 Change of name notice

View Document

08/02/248 February 2024 Notice of deemed approval of proposals

View Document

08/02/248 February 2024 Statement of affairs with form AM02SOA

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 003480430032

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 003480430024

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 003480430022

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 003480430030

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 003480430031

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 003480430027

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 003480430026

View Document

09/01/249 January 2024 Satisfaction of charge 003480430029 in full

View Document

08/01/248 January 2024 Appointment of an administrator

View Document

04/01/244 January 2024 Registered office address changed from 399 Strand London WC2R 0LX to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-01-04

View Document

04/01/244 January 2024 Statement of administrator's proposal

View Document

03/01/243 January 2024 Appointment of an administrator

View Document

14/06/2314 June 2023 Termination of appointment of Graham Elliott Shircore as a director on 2023-06-07

View Document

11/04/2311 April 2023 Registration of charge 003480430032, created on 2023-03-23

View Document

26/01/2326 January 2023 Director's details changed for Mr Tom Pickford on 2023-01-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Tom Pickford as a director on 2023-01-01

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Registration of charge 003480430031, created on 2022-09-23

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

16/11/2116 November 2021 Appointment of Mr Kevin Fitzpatrick as a secretary on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Anthony Michael Gee as a director on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Mr Kevin Fitzpatrick as a director on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Anthony Michael Gee as a secretary on 2021-11-15

View Document

10/11/2110 November 2021 Satisfaction of charge 003480430028 in full

View Document

08/11/218 November 2021 Registration of charge 003480430029, created on 2021-11-04

View Document

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Registration of charge 003480430028, created on 2021-07-07

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT CORDELL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH HEDDLE

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR ANDREW COOK

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR HENRY GEORGE WILSON

View Document

10/06/1610 June 2016 AUDITOR'S RESIGNATION

View Document

02/06/162 June 2016 AUDITOR'S RESIGNATION

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003480430023

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SWANSTON

View Document

21/01/1621 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR PETER DAVID SWANSTON

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003480430023

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 003480430022

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY GRODECKI

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 TERMS OF TRANSACTION BE APPROVED 24/09/2014

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003480430022

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR VINCENT MARK CORDELL

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR ANTONY RICHARD JAN GRODECKI

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATKINS

View Document

24/01/1324 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR RICHARD WATKINS

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR KEITH ANDREW MILLAR HEDDLE

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HENLEY

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/02/107 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH PURKIS / 29/12/2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HENLEY / 29/12/2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP KINNS / 29/12/2009

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 DIRECTOR RESIGNED RUSSELL CARLETON

View Document

29/02/0829 February 2008 DIRECTOR RESIGNED MICHAEL HALL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 AUDITOR'S RESIGNATION

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 AUDITOR'S RESIGNATION

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/01

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 AUDITOR'S RESIGNATION

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/07/9425 July 1994 AUDITOR'S RESIGNATION

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/12/8915 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8915 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 AUDITOR'S RESIGNATION

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 ANNUAL RETURN MADE UP TO 13/01/87

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/866 May 1986 ANNUAL RETURN MADE UP TO 06/01/86

View Document

20/08/7420 August 1974 MEMORANDUM OF ASSOCIATION

View Document

31/01/7231 January 1972 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/72

View Document

04/01/394 January 1939 CERTIFICATE OF INCORPORATION

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