Active
Company Information for SHED K.M. LIMITED
SUITES 2 & 3, 2ND FLOOR TEMPEST, 12 TITHEBARN STREET, LIVERPOOL, MERSEYSIDE, L2 2DT,
|
Company Registration Number
03395362
Private Limited Company
Active |
Company Name | |
---|---|
SHED K.M. LIMITED | |
Legal Registered Office | |
SUITES 2 & 3, 2ND FLOOR TEMPEST 12 TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2DT Other companies in L3 | |
Company Number | 03395362 | |
---|---|---|
Company ID Number | 03395362 | |
Date formed | 1997-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 04:12:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHED K.M. (LONDON) LIMITED | 61A BOLD STREET LIVERPOOL MERSEYSIDE L1 4EZ | Active - Proposal to Strike off | Company formed on the 2000-11-02 | |
SHED K.M. HOLDING LIMITED | SUITES 2 & 3, 2ND FLOOR TEMPEST 12 TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2DT | Active | Company formed on the 2007-12-13 | |
SHED K.M. TRUSTEE COMPANY LIMITED | SUITES 2 & 3, 2ND FLOOR TEMPEST 12 TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2DT | Active | Company formed on the 2022-08-16 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK FALKINGHAM |
||
JONATHAN MARK FALKINGHAM |
||
ALEXANDER DAVID FLINT |
||
IAN KILLICK |
||
HAZEL DAWN ROUNDING |
||
MARK SIDEBOTHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID KING |
Director | ||
JAMES CHARLES WESTON |
Director | ||
DOMINIC EDWARD WILKINSON |
Director | ||
MILES BENJAMIN DOMINIC FALKINGHAM |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHED K.M. HOLDING LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2007-12-13 | Active | |
SHED K.M. (LONDON) LIMITED | Company Secretary | 2000-11-02 | CURRENT | 2000-11-02 | Active - Proposal to Strike off | |
URBAN SPLASH SPV 5 LIMITED | Director | 2008-05-30 | CURRENT | 2008-05-30 | Dissolved 2014-11-25 | |
ROYAL COURT LIVERPOOL TRUST LIMITED | Director | 2008-05-21 | CURRENT | 2006-11-03 | Active | |
SHED K.M. HOLDING LIMITED | Director | 2008-02-20 | CURRENT | 2007-12-13 | Active | |
WOODFIELD HOUSE LIMITED | Director | 2000-04-05 | CURRENT | 2000-02-14 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
Termination of appointment of Jonathan Mark Falkingham on 2022-11-07 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK FALKINGHAM | ||
DIRECTOR APPOINTED MR FRANCESC CANTARELL | ||
AP01 | DIRECTOR APPOINTED MR FRANCESC CANTARELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK FALKINGHAM | |
TM02 | Termination of appointment of Jonathan Mark Falkingham on 2022-11-07 | |
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CC04 | Statement of company's objects | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 09/11/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Shed K.M. Holding Limited as a person with significant control on 2019-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/19 FROM 61a Bold Street Liverpool Merseyside L1 4EZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 1150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
PSC02 | Notification of Shed K.M. Holding Limited as a person with significant control on 2016-04-06 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1150 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/15 FROM Kemp & Co 202 Cotton Exchange Old Hall Street Liverpool L3 9LQ | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DAVID FLINT | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jonathan Mark Falkingham on 2014-12-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK FALKINGHAM on 2014-12-02 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1150 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Killick on 2014-07-17 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SIDEBOTHAM / 02/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL DAWN ROUNDING / 02/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KING | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WESTON | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 01/07/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 03/10/00 | |
RES04 | NC INC ALREADY ADJUSTED 03/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
SRES04 | £ NC 1000/2000 03/10/0 | |
123 | NC INC ALREADY ADJUSTED 03/10/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/98 | |
363s | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | URBAN SPLASH WORK LIMITED | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHED K.M. LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as SHED K.M. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |