SURESERVE GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewSatisfaction of charge 094112970004 in full

View Document

04/06/254 June 2025 NewStatement of capital following an allotment of shares on 2025-05-21

View Document

04/06/254 June 2025 NewStatement of capital following an allotment of shares on 2025-05-21

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025 Statement of capital on 2025-05-23

View Document

23/05/2523 May 2025 Resolutions

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025 Statement of capital on 2025-05-21

View Document

21/05/2521 May 2025 Resolutions

View Document

09/05/259 May 2025 Full accounts made up to 2024-09-30

View Document

20/11/2420 November 2024 Change of details for Cap10 4Netzero Bidco Limited as a person with significant control on 2024-05-29

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Resolutions

View Document

10/07/2410 July 2024 Appointment of Mr Spencer John Sheridan as a director on 2024-07-10

View Document

10/06/2410 June 2024 Appointment of Mr Paul John Edwards as a director on 2024-06-10

View Document

07/06/247 June 2024 Full accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of John William Charles Charlton as a secretary on 2024-05-01

View Document

08/04/248 April 2024 Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on 2024-04-08

View Document

23/11/2323 November 2023 Registration of charge 094112970004, created on 2023-11-14

View Document

28/09/2328 September 2023 Termination of appointment of Peter David Mawby Smith as a director on 2023-09-26

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

13/09/2313 September 2023 Withdrawal of a person with significant control statement on 2023-09-13

View Document

13/09/2313 September 2023 Notification of Cap10 4Netzero Bidco Limited as a person with significant control on 2023-07-11

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

04/09/234 September 2023 Termination of appointment of Sam Vohra as a director on 2023-08-31

View Document

22/08/2322 August 2023 Satisfaction of charge 094112970002 in full

View Document

22/08/2322 August 2023 Satisfaction of charge 094112970003 in full

View Document

14/08/2314 August 2023 Appointment of Mr Sam Vohra as a director on 2023-08-08

View Document

11/08/2311 August 2023 Termination of appointment of Sameet Vohra as a director on 2023-08-08

View Document

07/08/237 August 2023 Certificate of re-registration from Public Limited Company to Private

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Re-registration from a public company to a private limited company

View Document

07/08/237 August 2023 Re-registration of Memorandum and Articles

View Document

01/08/231 August 2023 Appointment of Mr Graham Austen Levinsohn as a director on 2023-07-19

View Document

13/07/2313 July 2023 Court order

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

11/07/2311 July 2023 Termination of appointment of Nicholas Paul David Winks as a director on 2023-07-11

View Document

11/07/2311 July 2023 Termination of appointment of Tania Louise Songini as a director on 2023-07-11

View Document

11/07/2311 July 2023 Termination of appointment of Derek Zissman as a director on 2023-07-11

View Document

11/07/2311 July 2023 Termination of appointment of Robert William Lindsay Legget as a director on 2023-07-11

View Document

11/07/2311 July 2023 Termination of appointment of Christopher Harwood Bernard Mills as a director on 2023-07-11

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

10/03/2310 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-09-26

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-11-22

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-10-17

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

09/01/229 January 2022 Statement of capital following an allotment of shares on 2021-09-22

View Document

04/01/224 January 2022 Registration of charge 094112970003, created on 2021-12-22

View Document

01/12/211 December 2021 Registered office address changed from Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England to Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT on 2021-12-01

View Document

09/08/219 August 2021 Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

27/07/2127 July 2021 Register inspection address has been changed to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-04-07

View Document

20/04/2020 April 2020 ACCOUNTS ADOPTED / DIVIDEND DECLARED / DIRECTORS RE-ELECTED 18/03/2020

View Document

26/03/2026 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON

View Document

23/09/1923 September 2019 21/05/19 STATEMENT OF CAPITAL GBP 15894746.7

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

23/09/1923 September 2019 15/04/19 STATEMENT OF CAPITAL GBP 15754362.1

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR PETER DAVID MAWBY SMITH

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 50 LIVERPOOL STREET LONDON EC2M 7PY ENGLAND

View Document

03/04/193 April 2019 COMPANY BUSINESS/ADOPT AND ESTABLISH THE SURESERVE GROUP PLC SPECIAL INCENTIVE AWARD PLAN (2019) 19/03/2019

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS

View Document

20/03/1920 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

07/03/197 March 2019 NOTIFICATION OF PSC STATEMENT ON 07/03/2019

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094112970001

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094112970002

View Document

26/11/1826 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 15753323.40

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON

View Document

28/09/1828 September 2018 COMPANY NAME CHANGED LAKEHOUSE PLC CERTIFICATE ISSUED ON 28/09/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

16/06/1816 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 KING GEORGE CLOSE ROMFORD ESSEX RM7 7LS UNITED KINGDOM

View Document

20/04/1820 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1829 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR DEREK ZISSMAN

View Document

25/07/1725 July 2017 AUDITOR'S RESIGNATION

View Document

04/05/174 May 2017 SECRETARY APPOINTED MR JOHN WILLIAM CHARLES CHARLTON

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL

View Document

12/04/1712 April 2017 ADOPT ARTICLES 31/03/2017

View Document

14/02/1714 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR ROBERT HOLT

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAWLINGS

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR JILL AINSCOUGH

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN FORD

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR ANDREW NIGEL HARRISON

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR RICHARD JOHN PIPER

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR STEVEN EDWARD RAWLINGS

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM LINDSAY LEGGET

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEOGHEGAN

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN BIRRANE

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BLACK

View Document

19/03/1619 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094112970001

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER VINCENT GEOGHEGAN

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR JOHNATHAN RICHARD FORD

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MS JILL PATRICIA AINSCOUGH

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR MICHAEL MCMAHON

View Document

06/05/156 May 2015 17/03/15 STATEMENT OF CAPITAL GBP 12392277.80

View Document

19/04/1519 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 15752710.30

View Document

14/04/1514 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 12381923.7

View Document

14/04/1514 April 2015 ADOPT ARTICLES 17/03/2015

View Document

14/04/1514 April 2015 ADOPT ARTICLES 17/03/2015

View Document

14/04/1514 April 2015 SUB-DIVISION 17/03/15

View Document

14/04/1514 April 2015 CONSOLIDATION SUB-DIVISION 17/03/15

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON

View Document

04/03/154 March 2015 ADOPT ARTICLES 13/02/2015

View Document

12/02/1512 February 2015 CURRSHO FROM 31/01/2016 TO 30/09/2015

View Document

11/02/1511 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED LIME NEWCO PLC CERTIFICATE ISSUED ON 11/02/15

View Document

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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