Advanced company searchLink opens in new window

SEAGULL 23 LIMITED

Company number 09382787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 CH01 Director's details changed for Mr James William Gay on 6 October 2024
27 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
23 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
24 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 May 2023
16 Mar 2023 CERTNM Company name changed lynford hall hotel LTD\certificate issued on 16/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
26 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
16 May 2022 PSC05 Change of details for Waterford (Holdings) Limited as a person with significant control on 11 May 2022
11 May 2022 AD01 Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to Greenwood House Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY on 11 May 2022
18 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
14 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
08 Feb 2021 PSC05 Change of details for Waterford (Holdings) Limited as a person with significant control on 11 January 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
19 Feb 2020 CH01 Director's details changed for Mr James William Gay on 18 February 2020
29 Jan 2020 TM01 Termination of appointment of Matthew Jesse Morgan as a director on 16 January 2020
29 Jan 2020 AP01 Appointment of Mr James William Gay as a director on 16 January 2020
15 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
20 Oct 2017 AD01 Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 20 October 2017