Advanced company searchLink opens in new window

SEVEN LEAGUE BOOTS LIMITED

Company number 07993452

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)
01 Mar 2024 AD01 Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate HG1 5PR England to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 1 March 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
29 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
29 Jul 2021 CH03 Secretary's details changed for Ms Gillian Leigh Stewart on 29 July 2021
05 May 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
19 May 2020 AD01 Registered office address changed from C/O C/O Ccf Accountancy Suite 615 Floor 6 the Plaza Old Hall Street Liverpool L3 9QJ to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on 19 May 2020
06 May 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
15 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
05 Jul 2017 PSC01 Notification of Richard Julian Hayes as a person with significant control on 6 April 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Oct 2016 AP03 Appointment of Ms Gillian Leigh Stewart as a secretary on 10 October 2016
16 Oct 2016 TM02 Termination of appointment of Esme Stone as a secretary on 10 October 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014