CRYSTALDEAN LIMITED

27-29 Lumley Avenue, Skegness, PE25 2AT, Lincolnshire, United Kingdom
StatusACTIVE
Company No.03733407
CategoryPrivate Limited Company
Incorporated16 Mar 1999
Age25 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

CRYSTALDEAN LIMITED is an active private limited company with number 03733407. It was incorporated 25 years, 3 months, 16 days ago, on 16 March 1999. The company address is 27-29 Lumley Avenue, Skegness, PE25 2AT, Lincolnshire, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 24 Jun 2024

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeanette Anne Brook

Cessation date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2024

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alistair James Brook

Notification date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-13

Officer name: Mrs Jeanette Anne Brook

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-13

Psc name: Mrs Jeanette Anne Brook

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-13

Officer name: Mr Mark Andrew Brook

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Andrew Brook

Cessation date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-07

Psc name: Mrs Jeanette Anne Brook

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-07

Psc name: Mr Mark Andrew Brook

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-30

Psc name: Mr Mark Andrew Brook

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-30

Psc name: Mrs Jeanette Anne Brook

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-30

Officer name: Mrs Jeanette Anne Brook

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-30

Officer name: Mr Mark Andrew Brook

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-30

Officer name: Mr Mark Andrew Brook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Change date: 2022-05-30

Old address: The E Centre Darwin Drive New Ollerton Newark NG22 9GW England

New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

Old address: C/O 1 Darwin Court Darwin Drive Sherwood Energy Village Newark Nottinghamshire NG22 9PP

New address: The E Centre Darwin Drive New Ollerton Newark NG22 9GW

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037334070008

Charge creation date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037334070007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037334070006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037334070005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037334070004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Mark Andrew Brook

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Jeanette Anne Brook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 27/03/2008 from sherwood lodge sherwood drive new ollerton newark nottinghamshire NG22 9PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 11/04/05 from: 86 spring gardens doncaster south yorkshire DN1 3DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/00; full list of members

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 31/03/99 from: 86 spring gardens doncaster south yorkshire DN1 3DJ

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 24/03/99 from: 788 790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 16 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREAKIN FILMS LIMITED

THE PINES,CROWBOROUGH,TN6 3HD

Number:05252310
Status:ACTIVE
Category:Private Limited Company

GREYSTONE DESIGN & BUILD LIMITED

MILL HOUSE 211BUXTON ROAD,STOCKPORT,SK7 6NA

Number:08900646
Status:ACTIVE
Category:Private Limited Company

MIRICZ CONSULTANCY LIMITED

KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW

Number:10560061
Status:ACTIVE
Category:Private Limited Company

OXFORD INSIGHT LIMITED

66 OLD ROAD, HEADINGTON,,OX3 7LW

Number:05268669
Status:ACTIVE
Category:Private Limited Company

PROPERTY LINE SERVICES LTD

MAYES HOUSE,WINDSOR,SL4 1SE

Number:11407855
Status:ACTIVE
Category:Private Limited Company

STEPHEN FOSTER LTD

76 ABBEY PARK,SHERINGHAM,NR26 8SS

Number:11621578
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source