UKBizDB.co.uk

STREETS ISA LIMITED

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

This company is commonly known as Streets Isa Limited. The company was founded 13 years ago and was given the registration number 07525045. The firm's registered office is in LINCOLN. You can find them at Tower House, Lucy Tower Street, Lincoln, Lincolnshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:STREETS ISA LIMITED
Company Number:07525045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Secretary01 September 2018Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2014Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director29 March 2018Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director03 May 2011Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2014Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2020Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2017Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 January 2015Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2014Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2014Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director01 July 2014Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director18 February 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary10 February 2011Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director03 May 2011Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director03 May 2011Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director03 May 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director10 February 2011Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director03 May 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director10 February 2011Active

People with Significant Control

Mr Richard John Ward
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Tower House, Lucy Tower Street, Lincoln, LN1 1XW
Nature of control:
  • Significant influence or control
Mr Paul Frederick Tutin
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Tower House, Lucy Tower Street, Lincoln, LN1 1XW
Nature of control:
  • Significant influence or control
Sms Corporate Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Resolution

Resolution.

Download
2021-02-11Incorporation

Memorandum articles.

Download
2021-01-26Capital

Capital allotment shares.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Capital

Capital alter shares subdivision.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-11-06Resolution

Resolution.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.