UKBizDB.co.uk

SILDON 1 LIMITED

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

This company is commonly known as Sildon 1 Limited. The company was founded 14 years ago and was given the registration number 07133023. The firm's registered office is in LEEDS. You can find them at Fourth Floor Toronto Square, Toronto Street, Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SILDON 1 LIMITED
Company Number:07133023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 January 2010
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

Secretary05 March 2014Active
Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director06 June 2013Active
Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director29 January 2010Active
Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director22 January 2010Active
Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director22 January 2010Active
16, Victoria Avenue, Harrogate, United Kingdom, HG1 1ED

Secretary22 January 2010Active
16, Victoria Avenue, Harrogate, United Kingdom, HG1 1ED

Director29 January 2010Active
37, Parliament Street, Harrogate, England, HG1 2RE

Director24 February 2015Active

People with Significant Control

Mr Philip Duncan Lunn
Notified on:22 January 2017
Status:Active
Date of birth:February 1973
Nationality:British
Address:Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven James Redshaw
Notified on:22 January 2017
Status:Active
Date of birth:June 1974
Nationality:British
Address:Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-12Gazette

Gazette dissolved liquidation.

Download
2022-03-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2020-02-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-14Resolution

Resolution.

Download
2020-02-10Resolution

Resolution.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-02-03Accounts

Accounts with accounts type full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type full.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Change person director company with change date.

Download
2015-06-01Address

Change registered office address company with date old address new address.

Download
2015-02-24Officers

Appoint person director company with name date.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Accounts with accounts type small.

Download
2014-03-06Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.