Company Information for SHEFFIELD LGBT LIMITED
838 ECCLESALL ROAD, SHEFFIELD, S11 8TD,
|
Company Registration Number
08422302
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
SHEFFIELD LGBT LIMITED | ||
Legal Registered Office | ||
838 ECCLESALL ROAD SHEFFIELD S11 8TD Other companies in S11 | ||
Previous Names | ||
|
Company Number | 08422302 | |
---|---|---|
Company ID Number | 08422302 | |
Date formed | 2013-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 04:18:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MOWBRAY ACCOUNTING LIMITED |
||
NEALE GRAHAM GIBSON-ABO-ANBER |
||
KATHRYN ANNE HOUSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLOTTE BROOKES |
Director | ||
CLAIRE ELISSA WATKINSON |
Director | ||
THOMAS REANEY |
Director | ||
SARAH SHAHID |
Director | ||
NELL STOCKTON |
Director | ||
CHRISTOPHER DEAKIN |
Director | ||
DARREN HOPKINSON |
Director | ||
THOMAS REANEY |
Director | ||
TREVOR JOHN TOMLIN |
Director | ||
TREVOR JOHN TOMLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLS AND SHAW SOLUTIONS LIMITED | Company Secretary | 2018-06-25 | CURRENT | 2018-06-25 | Active | |
T.J. MASTIN ELECTRICAL LIMITED | Company Secretary | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
MAND MADE GROUP LIMITED | Company Secretary | 2018-04-18 | CURRENT | 2018-04-18 | Active - Proposal to Strike off | |
SEO GLOBAL NET LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
DELIVERTOO LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
TRYION LIMITED | Company Secretary | 2018-02-19 | CURRENT | 2018-02-19 | Active - Proposal to Strike off | |
PETE AND GREG LIMITED | Company Secretary | 2018-01-10 | CURRENT | 2018-01-10 | Active - Proposal to Strike off | |
NOSCIBLE SOFTWARE LTD | Company Secretary | 2017-12-19 | CURRENT | 2017-11-16 | Active | |
35 SHIREGREEN LANE MANAGMENT COMPANY LIMITED | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
JONES & REAR LIMITED | Company Secretary | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
DIMITRIOS STAVROULAKIS TRANSPORT LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
KONSTANTINOS TRANSPORT LIMITED | Company Secretary | 2017-09-26 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
LMAO DESIGN CO LIMITED | Company Secretary | 2017-09-13 | CURRENT | 2017-09-13 | Active | |
U MOVE SHEFFIELD LIMITED | Company Secretary | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
ALPHA LIFECARE LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2014-05-08 | Active | |
HICKMONT LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2016-10-01 | Active - Proposal to Strike off | |
BREAD ART LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2016-10-01 | Active | |
MAGPIE ACCESSORIES LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2016-08-25 | Active | |
YEE KWAN LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2009-05-05 | Active | |
ESCORTS R US LIMITED | Company Secretary | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
HAYLEY NADIN LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Dissolved 2017-11-14 | |
DOBCROFT LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
UK WIRING LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
LACHRIS LIMITED | Company Secretary | 2016-02-12 | CURRENT | 2016-02-12 | Dissolved 2017-01-24 | |
TORREN WILSON LIMITED | Company Secretary | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
CURVE LOGISTICS LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
DAL KULAR LTD | Company Secretary | 2015-11-09 | CURRENT | 2013-07-09 | Dissolved 2018-01-23 | |
GOOSE GREY LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Active - Proposal to Strike off | |
LYDGATE LIVERY LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
DEB-E-TONE UPHOLSTERY LIMITED | Company Secretary | 2015-10-22 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
STEVEN WRAGG HAIRDRESSING LIMITED | Company Secretary | 2015-10-04 | CURRENT | 2015-10-04 | Active - Proposal to Strike off | |
DIMITRIOS ORIGINAL GREEK FOOD LIMITED | Company Secretary | 2015-09-24 | CURRENT | 2015-09-24 | Dissolved 2017-02-14 | |
L K TRADING LIMITED | Company Secretary | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
IMPERIAL ART SUPPLIES LIMITED | Company Secretary | 2015-08-25 | CURRENT | 2015-08-25 | Dissolved 2017-08-15 | |
GERRY KELLY CONSULTING LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2018-05-22 | |
BILL KENNEDY CONSULTANCY LIMITED | Company Secretary | 2015-08-15 | CURRENT | 2015-08-15 | Active | |
WADDINGTON BUILDING SERVICES LIMITED | Company Secretary | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
STERLING GOODMAN LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
BROOMHILL HOT FOOD LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2016-11-01 | |
UPSTAIRS @ JAM LIMITED | Company Secretary | 2015-04-22 | CURRENT | 2015-04-22 | Dissolved 2016-02-23 | |
LC WATER PRODUCTS LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
MILLER & MILLER SURVEYORS LTD | Company Secretary | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
K.ROBO LETTINGS LTD | Company Secretary | 2015-03-01 | CURRENT | 2014-12-18 | Active | |
FABRIC INSTALL LIMITED | Company Secretary | 2015-01-30 | CURRENT | 2015-01-27 | Active | |
ANGELINA AYERS LIMITED | Company Secretary | 2015-01-07 | CURRENT | 2015-01-07 | Dissolved 2016-03-15 | |
SHARROW FISHERIES LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2016-06-28 | |
JONES & SMITH LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
CHRIS WELLS DESIGN LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
SOUTH YORKSHIRE SITE CLEARANCE AND RECYCLING LTD | Company Secretary | 2014-06-26 | CURRENT | 2013-05-01 | Dissolved 2016-06-14 | |
COLLINS WATER PRODUCTS LIMITED | Company Secretary | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
HKRL CONSULTANCY LIMITED | Company Secretary | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
DEB-E-TONE SOFT FURNISHINGS LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2010-07-19 | Active | |
BANGARNER LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
CALNORM 1938 LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2012-10-17 | Active - Proposal to Strike off | |
SPORTS SUPPLEMENTS DISTRIBUTION LIMITED | Company Secretary | 2013-12-11 | CURRENT | 2013-12-11 | Dissolved 2015-09-01 | |
W M HAULAGE LIMITED | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Liquidation | |
EMARES LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
A CHANCE TO CHOOSE SUPPORT SOLUTIONS LTD | Company Secretary | 2013-10-03 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
DEVONSHIRE QUARTER LIMITED | Company Secretary | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2015-03-24 | |
PROSPECT UNITED LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2013-08-08 | Dissolved 2015-09-29 | |
DRUTHERS LIMITED | Company Secretary | 2013-07-24 | CURRENT | 2013-07-24 | Dissolved 2015-12-29 | |
PURE MAYHEM LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
GARNER AND LOMAS LIMITED | Company Secretary | 2013-05-23 | CURRENT | 2013-05-23 | Dissolved 2016-07-19 | |
838 LIMITED | Company Secretary | 2013-05-02 | CURRENT | 2013-05-02 | Active - Proposal to Strike off | |
KRAZEY MONKEY LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2016-11-08 | |
BMV1 LTD | Company Secretary | 2013-03-01 | CURRENT | 2013-03-01 | Active | |
FLEECEWARD LIMITED | Company Secretary | 2013-02-05 | CURRENT | 1982-06-01 | Liquidation | |
THE ARMCHAIR SPECTACLE COMPANY LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2012-11-21 | Dissolved 2015-07-28 | |
A&S TRANSPORT TRAINING LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2012-03-20 | Active | |
COR DESIGN LIMITED | Company Secretary | 2013-01-08 | CURRENT | 2013-01-08 | Active | |
24 DESIGN LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2003-06-19 | Active | |
SPORT SUPPLEMENT LOGISTICS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Dissolved 2016-04-26 | |
FORWARD REALTY LIMITED | Company Secretary | 2012-11-08 | CURRENT | 2012-02-28 | Active | |
EASTON GROVES CONTRACTING LTD | Company Secretary | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2015-05-19 | |
JG RENTALS LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2015-05-19 | |
FAIRBOURNE PROPERTIES LIMITED | Company Secretary | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
ARCHERS COUNTRY PRESERVES LIMITED | Company Secretary | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
GPW REMEDIAL BUILDING SERVICES LIMITED | Company Secretary | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
DREAM GREEN LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2011-09-21 | Dissolved 2015-04-07 | |
VERO GUSTO LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2011-07-13 | Liquidation | |
SOUTHPORT GOLF COMPLEX LIMITED | Company Secretary | 2011-09-01 | CURRENT | 1987-07-13 | Active | |
D B 2011 LIMITED | Company Secretary | 2011-07-29 | CURRENT | 2011-07-14 | Active | |
NICHE ELECTRICAL LIMITED | Company Secretary | 2010-09-01 | CURRENT | 2009-12-12 | Liquidation | |
SHEAF BROOK LIMITED | Director | 2017-03-10 | CURRENT | 2010-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Scott Rear on 2024-05-01 | ||
Appointment of Mr Scott Rear as company secretary on 2024-04-18 | ||
CESSATION OF NEALE GRAHAM GIBSON AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR JAMES DUNNE | ||
DIRECTOR APPOINTED MR ADAM OTLEY | ||
DIRECTOR APPOINTED MR JOHN JOSEPH PATRICK CONWAY | ||
Appointment of Mr John Conway as company secretary on 2024-03-28 | ||
APPOINTMENT TERMINATED, DIRECTOR NEALE GRAHAM GIBSON-ABO-ANBER | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BROOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE WATKINSON | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Neale Graham Gibson on 2016-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS REANEY | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NELL STOCKTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH SHAHID | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS CLAIRE ELISSA WATKINSON | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MOWBRAY ACCOUNTING LIMITED on 2014-05-01 | |
RES15 | CHANGE OF NAME 09/06/2014 | |
CERTNM | Company name changed lgbt sheffield LIMITED\certificate issued on 24/06/14 | |
NM06 | Change of name with request to seek comments from relevant body | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS NELL STOCKTON | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS REANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAKIN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DEAKIN | |
AP01 | DIRECTOR APPOINTED MS SARAH SHAHID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN HOPKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS REANEY | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE BROOKES | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR TOMLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR TOMLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 57-59 STALKER LEES ROAD SHEFFIELD S YORKSHIRE S11 8NP | |
AP01 | DIRECTOR APPOINTED MR TREVOR JOHN TOMLIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN HOUSLEY / 19/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
Creditors Due After One Year | 2014-02-28 | £ 1,000 |
---|
Creditors and other liabilities
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 SHEFFIELD LGBT LIMITED
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as SHEFFIELD LGBT 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. |