UKBizDB.co.uk

SHEFFIELD LGBT LIMITED

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

This company is commonly known as Sheffield Lgbt Limited. The company was founded 11 years ago and was given the registration number 08422302. The firm's registered office is in SHEFFIELD. You can find them at 838 Ecclesall Road, , Sheffield, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SHEFFIELD LGBT LIMITED
Company Number:08422302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:838 Ecclesall Road, Sheffield, S11 8TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
314, Upper Allen Street, Sheffield, England, S3 7GT

Secretary28 March 2024Active
838, Ecclesall Road, Sheffield, England, S11 8TD

Corporate Secretary27 February 2013Active
314, Upper Allen Street, Sheffield, England, S3 7GT

Director28 March 2024Active
43, Greenwood Crescent, Sheffield, England, S9 4HE

Director28 March 2024Active
57-59, Stalker Lees Road, Sheffield, United Kingdom, S11 8NP

Director27 February 2013Active
95, Leighton Drive, Sheffield, England, S14 1SW

Director28 March 2024Active
838, Ecclesall Road, Sheffield, England, S11 8TD

Director01 July 2013Active
838, Ecclesall Road, Sheffield, England, S11 8TD

Director19 August 2013Active
838, Ecclesall Road, Sheffield, United Kingdom, S11 8TD

Director27 February 2013Active
57-59, Stalker Lees Road, Sheffield, England, S11 8NP

Director27 February 2013Active
838, Ecclesall Road, Sheffield, England, S11 8TD

Director01 December 2013Active
57-59, Stalker Lees Road, Sheffield, England, S11 8NP

Director27 February 2013Active
838, Ecclesall Road, Sheffield, England, S11 8TD

Director19 August 2013Active
838, Ecclesall Road, Sheffield, S11 8TD

Director01 November 2013Active
838, Ecclesall Road, Sheffield, England, S11 8TD

Director01 March 2013Active
57-59, Stalker Lees Road, Sheffield, Uk, S11 8NP

Director27 February 2013Active
838, Ecclesall Road, Sheffield, S11 8TD

Director11 November 2015Active

People with Significant Control

Mr Neale Graham Gibson
Notified on:01 July 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:838, Ecclesall Road, Sheffield, S11 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kathryn Anne Housley
Notified on:01 July 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:838, Ecclesall Road, Sheffield, S11 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-01Officers

Termination secretary company with name termination date.

Download
2024-04-26Officers

Appoint person secretary company with name date.

Download
2024-04-18Officers

Change corporate secretary company with change date.

Download
2024-04-02Officers

Appoint person secretary company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Termination director company.

Download
2017-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.