About

Registered Number: 02947210
Date of Incorporation: 11/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Riverside Suite, 50a Clifford Way, Maidstone, Kent, ME16 8GD

 

Shady Deals Ltd was setup in 1994, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of the business are listed as Leigh Pemberton, Virginia Marion, Phillips, Lyssa Maughan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH PEMBERTON, Virginia Marion 11 July 1994 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Lyssa Maughan 11 July 1994 19 May 1996 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 03 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
CS01 - N/A 14 July 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 24 February 2012
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 26 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
DISS40 - Notice of striking-off action discontinued 30 January 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 14 July 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 03 May 2005
287 - Change in situation or address of Registered Office 13 December 2004
363s - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 24 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 22 July 1996
353 - Register of members 22 July 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
RESOLUTIONS - N/A 22 April 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 03 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1995
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
288 - N/A 25 July 1994
288 - N/A 25 July 1994
287 - Change in situation or address of Registered Office 25 July 1994
NEWINC - New incorporation documents 11 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.