SIMON BLYTH LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
08/03/248 March 2024 | Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08 |
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
03/01/243 January 2024 | Application to strike the company off the register |
07/12/237 December 2023 | Director's details changed for Mr David William Linley on 2023-12-07 |
22/10/2322 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
22/10/2322 October 2023 | |
22/10/2322 October 2023 | |
22/10/2322 October 2023 | |
29/09/2329 September 2023 | Termination of appointment of Nicholas David Simpson as a director on 2023-09-25 |
02/08/232 August 2023 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02 |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
22/02/2322 February 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
25/11/2225 November 2022 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-13 with updates |
24/11/2124 November 2021 | Registered office address changed from Fairfield House Hollowgate Holmfirth West Yorkshire HD9 2DG to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2021-11-24 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/09/208 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
11/11/1911 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/02/1617 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA MARIE BLYTH / 01/01/2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/05/1310 May 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HECTOR BLYTH / 26/04/2012 |
26/04/1226 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA MARIE BLYTH / 26/04/2012 |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA MARIE BLYTH / 26/04/2012 |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HECTOR BLYTH / 26/04/2012 |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA MARIE BLYTH / 26/04/2012 |
08/03/128 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
30/11/1130 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CRABTREE |
31/03/1131 March 2011 | DIRECTOR APPOINTED MR DAVID ERIK SANDERSON |
31/03/1131 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MICHELLE CRABTREE / 17/12/2010 |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MICHELLE CRABTREE / 24/02/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
22/10/0422 October 2004 | NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
03/03/033 March 2003 | NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | SECRETARY RESIGNED |
03/03/033 March 2003 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
03/03/033 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | DIRECTOR RESIGNED |
13/02/0313 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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