-
SSENTIF LIMITED - 36 Park Row, Leeds, West Yorkshire, LS1 5JL, United Kingdom
Company Information
- Company registration number
- 05057425
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 36 Park Row
- Leeds
- West Yorkshire
- LS1 5JL 36 Park Row, Leeds, West Yorkshire, LS1 5JL UK
Management
- Managing Directors
- OWENS, Judith Ann
- OWENS, Peter Christian
- Company secretaries
- OWENS, Judith Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-27
- Age Of Company 2004-02-27 20 years
- SIC/NACE
- 58290
Ownership
- Beneficial Owners
- Mr Peter Christian Owens
- Mrs Judith Ann Owens
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-02-27
- Annual Return
- Due Date: 2020-03-12
- Last Date: 2019-02-27
-
SSENTIF LIMITED Company Description
- SSENTIF LIMITED is a ltd registered in United Kingdom with the Company reg no 05057425. Its current trading status is "live". It was registered 2004-02-27. It has declared SIC or NACE codes as "58290". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-02-27.It can be contacted at 36 Park Row .
Get SSENTIF LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ssentif Limited - 36 Park Row, Leeds, West Yorkshire, LS1 5JL, United Kingdom
- 2004-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SSENTIF LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-20) - LIQ03
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
-
liquidation-voluntary-statement-of-affairs (2019-07-09) - LIQ02
-
resolution (2019-07-12) - RESOLUTIONS
-
liquidation-disclaimer-notice (2019-08-07) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-15) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-07-12) - 600
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-22) - AA
-
confirmation-statement-with-no-updates (2018-03-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-28) - AA
-
confirmation-statement-with-updates (2017-03-02) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
-
termination-director-company-with-name-termination-date (2016-03-02) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-21) - AA
-
resolution (2014-03-26) - RESOLUTIONS
-
statement-of-companys-objects (2014-03-26) - CC04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
change-person-director-company-with-change-date (2014-03-04) - CH01
-
capital-name-of-class-of-shares (2014-03-26) - SH08
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-31) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-13) - AA
-
change-person-secretary-company-with-change-date (2010-03-01) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-01) - AR01
-
change-person-director-company-with-change-date (2010-03-01) - CH01
keyboard_arrow_right 2009
-
legacy (2009-04-10) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-01-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-07-17) - AA
-
legacy (2009-04-14) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-16) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-17) - 288a
-
legacy (2007-03-27) - 363a
-
legacy (2007-03-26) - 288c
-
legacy (2007-03-07) - 395
keyboard_arrow_right 2006
-
legacy (2006-04-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-11-27) - AA
-
legacy (2006-09-25) - 287
keyboard_arrow_right 2005
-
legacy (2005-12-28) - 288a
-
legacy (2005-12-28) - 287
-
legacy (2005-12-23) - 88(2)R
-
legacy (2005-08-10) - 288a
-
legacy (2005-08-10) - 288b
-
accounts-with-accounts-type-dormant (2005-06-13) - AA
-
legacy (2005-04-14) - 363s
-
legacy (2005-04-12) - 288c
-
legacy (2005-01-10) - 225
keyboard_arrow_right 2004
-
legacy (2004-03-18) - 288b
-
legacy (2004-03-17) - 288a
-
incorporation-company (2004-02-27) - NEWINC