Download leads from Nexok and grow your business. Find out more

Six Bells Lyminster Limited

Documents

Total Documents116
Total Pages397

Filing History

16 December 2020Micro company accounts made up to 31 March 2020
5 March 2020Confirmation statement made on 25 February 2020 with no updates
4 December 2019Micro company accounts made up to 31 March 2019
26 February 2019Confirmation statement made on 25 February 2019 with no updates
6 December 2018Micro company accounts made up to 31 March 2018
8 August 2018Registered office address changed from C/O Wrlo Accountants 49 Station Road Polegate East Sussex BN26 6EA England to 168 Lyminster Road Wick Littlehampton BN17 7PS on 8 August 2018
19 July 2018Registered office address changed from 11 Buttercup Drive Polegate East Sussex BN26 6FB England to C/O Wrlo Accountants 49 Station Road Polegate East Sussex BN26 6EA on 19 July 2018
28 February 2018Confirmation statement made on 25 February 2018 with no updates
20 December 2017Micro company accounts made up to 31 March 2017
20 December 2017Micro company accounts made up to 31 March 2017
7 March 2017Confirmation statement made on 25 February 2017 with updates
7 March 2017Confirmation statement made on 25 February 2017 with updates
14 December 2016Total exemption small company accounts made up to 31 March 2016
14 December 2016Total exemption small company accounts made up to 31 March 2016
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
6 January 2016Registered office address changed from 168 Lyminster Road Wick Littlehampton West Sussex BN17 7PS to 11 Buttercup Drive Polegate East Sussex BN26 6FB on 6 January 2016
6 January 2016Registered office address changed from 168 Lyminster Road Wick Littlehampton West Sussex BN17 7PS to 11 Buttercup Drive Polegate East Sussex BN26 6FB on 6 January 2016
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
24 June 2015Compulsory strike-off action has been discontinued
24 June 2015Compulsory strike-off action has been discontinued
23 June 2015First Gazette notice for compulsory strike-off
23 June 2015First Gazette notice for compulsory strike-off
22 June 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
22 June 2015Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to 168 Lyminster Road Wick Littlehampton West Sussex BN17 7PS on 22 June 2015
22 June 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
22 June 2015Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to 168 Lyminster Road Wick Littlehampton West Sussex BN17 7PS on 22 June 2015
22 April 2015Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 22 April 2015
22 April 2015Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 22 April 2015
30 January 2015Total exemption small company accounts made up to 31 March 2014
30 January 2015Total exemption small company accounts made up to 31 March 2014
31 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
31 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
8 April 2013Annual return made up to 25 February 2013 with a full list of shareholders
8 April 2013Annual return made up to 25 February 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
17 April 2012Secretary's details changed for Josephine Sanderson on 1 January 2012
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders
17 April 2012Director's details changed for Alexander Spence Sanderson on 1 January 2012
17 April 2012Secretary's details changed for Josephine Sanderson on 1 January 2012
17 April 2012Secretary's details changed for Josephine Sanderson on 1 January 2012
17 April 2012Director's details changed for Alexander Spence Sanderson on 1 January 2012
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders
17 April 2012Director's details changed for Alexander Spence Sanderson on 1 January 2012
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
16 May 2011Annual return made up to 25 February 2011 with a full list of shareholders
16 May 2011Annual return made up to 25 February 2011 with a full list of shareholders
11 November 2010Total exemption small company accounts made up to 31 March 2010
11 November 2010Total exemption small company accounts made up to 31 March 2010
9 November 2010Appointment of Josephine Sanderson as a secretary
9 November 2010Termination of appointment of Clive Liddiard as a secretary
9 November 2010Termination of appointment of Clive Liddiard as a secretary
9 November 2010Termination of appointment of Clive Liddiard as a director
9 November 2010Termination of appointment of Clive Liddiard as a director
9 November 2010Appointment of Josephine Sanderson as a secretary
13 October 2010Termination of appointment of Clive Liddiard as a secretary
13 October 2010Termination of appointment of Clive Liddiard as a director
13 October 2010Termination of appointment of Clive Liddiard as a director
13 October 2010Termination of appointment of Clive Liddiard as a secretary
14 May 2010Director's details changed for Clive Arthur Liddiard on 1 January 2010
14 May 2010Annual return made up to 25 February 2010 with a full list of shareholders
14 May 2010Director's details changed for Clive Arthur Liddiard on 1 January 2010
14 May 2010Director's details changed for Alexander Spence Sanderson on 1 January 2010
14 May 2010Director's details changed for Clive Arthur Liddiard on 1 January 2010
14 May 2010Annual return made up to 25 February 2010 with a full list of shareholders
14 May 2010Director's details changed for Alexander Spence Sanderson on 1 January 2010
14 May 2010Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL United Kingdom on 14 May 2010
14 May 2010Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL United Kingdom on 14 May 2010
14 May 2010Director's details changed for Alexander Spence Sanderson on 1 January 2010
13 May 2010Registered office address changed from 3Rd Floor Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE on 13 May 2010
13 May 2010Registered office address changed from 3Rd Floor Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE on 13 May 2010
21 January 2010Total exemption small company accounts made up to 31 March 2009
21 January 2010Total exemption small company accounts made up to 31 March 2009
26 February 2009Return made up to 25/02/09; full list of members
26 February 2009Return made up to 25/02/09; full list of members
18 December 2008Total exemption small company accounts made up to 31 March 2008
18 December 2008Total exemption small company accounts made up to 31 March 2008
27 March 2008Return made up to 25/02/08; full list of members
27 March 2008Return made up to 25/02/08; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
21 March 2007Return made up to 25/02/07; full list of members
21 March 2007Return made up to 25/02/07; full list of members
21 January 2007Total exemption small company accounts made up to 31 March 2006
21 January 2007Total exemption small company accounts made up to 31 March 2006
15 March 2006Return made up to 25/02/06; full list of members
15 March 2006Return made up to 25/02/06; full list of members
13 October 2005Total exemption full accounts made up to 31 March 2005
13 October 2005Total exemption full accounts made up to 31 March 2005
4 March 2005Return made up to 25/02/05; full list of members
4 March 2005Return made up to 25/02/05; full list of members
6 April 2004Accounting reference date extended from 28/02/05 to 31/03/05
6 April 2004Accounting reference date extended from 28/02/05 to 31/03/05
2 April 2004Particulars of mortgage/charge
2 April 2004Particulars of mortgage/charge
29 March 2004Registered office changed on 29/03/04 from: the six bells public house lyminster road lyminster, littlehampton west sussex BN17 7QF
29 March 2004Registered office changed on 29/03/04 from: the six bells public house lyminster road lyminster, littlehampton west sussex BN17 7QF
26 March 2004New director appointed
26 March 2004New director appointed
26 March 2004New secretary appointed;new director appointed
26 March 2004New secretary appointed;new director appointed
17 March 2004Ad 10/03/04--------- £ si 999@1=999 £ ic 1/1000
17 March 2004Ad 10/03/04--------- £ si 999@1=999 £ ic 1/1000
16 March 2004Particulars of mortgage/charge
16 March 2004Particulars of mortgage/charge
8 March 2004Director resigned
8 March 2004Secretary resigned
8 March 2004Secretary resigned
8 March 2004Director resigned
25 February 2004Incorporation
25 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing