UKBizDB.co.uk

SHEEPY LAKE LIMITED

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

This company is commonly known as Sheepy Lake Limited. The company was founded 24 years ago and was given the registration number 03898202. The firm's registered office is in SHILTON, COVENTRY. You can find them at Swallow House, Shilton Industria, Estate, Bulkington Road,, Shilton, Coventry, West Midlands. This company's SIC code is 03120 - Freshwater fishing.

Company Information

Name:SHEEPY LAKE LIMITED
Company Number:03898202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 03120 - Freshwater fishing

Office Address & Contact

Registered Address:Swallow House, Shilton Industria, Estate, Bulkington Road,, Shilton, Coventry, West Midlands, CV7 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swallow House, Shilton Industria, Estate, Bulkington Road,, Shilton, Coventry, CV7 9JY

Director15 January 2022Active
Swallow House, Shilton Industria, Estate, Bulkington Road,, Shilton, Coventry, CV7 9JY

Director15 January 2022Active
Swallow House, Shilton Industria, Estate, Bulkington Road,, Shilton, Coventry, CV7 9JY

Director28 April 2006Active
Swallow House, Shilton, Coventry, CV7 9JY

Secretary22 December 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary22 December 1999Active
Unicol House, Green Road, Oxford, OX3 8EU

Director22 December 1999Active
Swallow House, Shilton Industria, Estate, Bulkington Road,, Shilton, Coventry, CV7 9JY

Director22 December 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director22 December 1999Active

People with Significant Control

Mr David Thomas Edward Smith
Notified on:01 August 2017
Status:Active
Date of birth:May 1989
Nationality:British
Address:Swallow House, Shilton Industria, Shilton, Coventry, CV7 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emma Victoria Elizabeth Smith
Notified on:01 August 2017
Status:Active
Date of birth:August 1987
Nationality:British
Address:Swallow House, Shilton Industria, Shilton, Coventry, CV7 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Juanita Sarah Smith
Notified on:01 August 2017
Status:Active
Date of birth:January 1953
Nationality:British
Address:Swallow House, Shilton Industria, Shilton, Coventry, CV7 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Ligertwood
Notified on:01 August 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:Unicol House, Green Road, Oxford, England, OX3 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-15Officers

Appoint person director company with name date.

Download
2022-01-15Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Capital

Capital allotment shares.

Download
2018-01-15Resolution

Resolution.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.