UKBizDB.co.uk

SHAREDEALER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sharedealer Limited. The company was founded 36 years ago and was given the registration number 02177451. The firm's registered office is in LONDON. You can find them at Council Secretariat Lloyds, One Lime Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHAREDEALER LIMITED
Company Number:02177451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Council Secretariat Lloyds, One Lime Street, London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Council Secretariat, Lloyds, One Lime Street, EC3M 7HA

Corporate Secretary29 January 2003Active
One Lime Street, Lime Street, London, England, EC3M 7HA

Director31 August 2023Active
Council Secretariat Lloyds, One Lime Street, London, EC3M 7HA

Corporate Director12 August 2002Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Secretary01 March 1993Active
18 Springfield Gardens, Bickley, BR1 2LZ

Secretary17 September 1993Active
5 Ravensdale Avenue, North Finchley, London, N12 9HP

Secretary-Active
8 Greenholm Road, Eltham, SE9 1UH

Secretary19 November 2001Active
Half Acre Back Lane, Marlborough, SN8 1JJ

Director05 February 1996Active
5 Bolingbroke Grove, London, SW11 6ES

Director26 July 1993Active
Grangeclare, Park Lane, Ashtead, KT21 1DW

Director03 March 1994Active
Hill Harbour House, Hellingly, Hailsham, BN27 4HB

Director-Active
25 Launceston Place, London, W8 5RN

Director-Active
Church Farmhouse, Blakesley, Towcester, NN12 8RA

Director03 March 1994Active
Thornthrift Clay Lane, South Nutfield, Redhill, RH1 4EG

Director-Active
Spinneys Edge, Back Lane, Cross In Hand, TN21 0QG

Director03 March 1994Active
Stevenston House Oak Lane, Sevenoaks, TN13 1UH

Director16 June 1997Active
Malting Farm, Little Waldingfield, Sudbury, CO10 0SY

Director03 March 1994Active
38 Plovers Mead, Wyatts Green, Brentwood, CM15 0PS

Director13 February 1995Active
18 Springfield Gardens, Bickley, BR1 2LZ

Director05 February 1996Active
5 Ravensdale Avenue, North Finchley, London, N12 9HP

Director-Active
9, Billing Road, London, SW10 9UJ

Director-Active
Grey Walls Hook Heath Road, Woking, GU22 0QD

Director-Active
34 Groom Place, Belgravia, London, SW1X 7BA

Director03 March 1994Active
307 Bunyan Court, The Barbican, London, EC1

Director03 March 1994Active
Flat 10, 35 Pont Street, London, SW1X 0BB

Director-Active
7 Hawth Way, Seaford, BN25 2NG

Director29 July 1996Active
Council Secretariat Lloyds, One Lime Street, London, EC3M 7HA

Director01 December 2016Active
Lloyds, One Lime Street, London, EC3M 7HA

Director27 July 2010Active
14 Parkmead, Putney, London, SW15 5BS

Director06 June 2000Active

People with Significant Control

Society Or Corporation Of Lloyd's
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Lime Street, London, England, EC3M 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-12-09Officers

Termination director company with name termination date.

Download
2016-05-03Accounts

Accounts with accounts type dormant.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type dormant.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type dormant.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.