WE SEAL LIMITED

Airedale House Airedale House, Leeds, LS19 7BD, West Yorkshire, England
StatusACTIVE
Company No.03897912
CategoryPrivate Limited Company
Incorporated21 Dec 1999
Age24 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

WE SEAL LIMITED is an active private limited company with number 03897912. It was incorporated 24 years, 6 months, 17 days ago, on 21 December 1999. The company address is Airedale House Airedale House, Leeds, LS19 7BD, West Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Haig

Termination date: 2024-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haig

Termination date: 2024-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038979120004

Charge creation date: 2021-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-22

Psc name: Select Holdings 123 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Francis Browning

Termination date: 2020-03-31

Documents

View document PDF

Resolution

Date: 22 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038979120001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038979120003

Charge creation date: 2018-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038979120002

Charge creation date: 2018-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jan 2017

Category: Address

Type: AD03

New address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2017

Category: Address

Type: AD02

New address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Haig

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Jane Hobson

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Haig

Appointment date: 2016-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038979120001

Charge creation date: 2016-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorte Foster

Termination date: 2016-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Thomas Foster

Termination date: 2016-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorte Foster

Termination date: 2016-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

Old address: 2 Wrenbury Grove Leeds West Yorkshire LS16 7EJ

New address: Airedale House Carlton Business Park Leeds West Yorkshire LS19 7BD

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Jane Hobson

Appointment date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Francis Browning

Appointment date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Hobson

Appointment date: 2016-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2012

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Roger Thomas Foster

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Dorte Foster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed select industrial machines limit ed\certificate issued on 14/06/02

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARITY WOUNDCARE LTD

ENDEAVOUR HOUSE COOPERS END ROAD,STANSTED,CM24 1SJ

Number:09712247
Status:ACTIVE
Category:Private Limited Company

EDINBURGH SHORT FILM FESTIVAL LTD

16 CAMPIE ROAD,MUSSELBURGH,EH21 6QG

Number:SC458733
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXPERT CONSTRUCTION SOLUTIONS LP

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL029874
Status:ACTIVE
Category:Limited Partnership

FAMILY MEDIATION WEST

19 WOODSIDE PLACE,GLASGOW,G3 7QL

Number:SC103933
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FREEBIRD PICTURE LLP

GROUND FLOOR,LONDON,SW1Y 5JG

Number:OC314477
Status:ACTIVE
Category:Limited Liability Partnership

KEEL TOYS LIMITED

UNIT 1 ASHFORD BUSINESS PARK,ASHFORD,TN24 0SG

Number:03744062
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