About

Registered Number: 06069923
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Old Chapel Church Lane, Stainburn, Otley, West Yorkshire, LS21 2LW,

 

Having been setup in 2007, Sinensis Ltd are based in West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this business. The company has 2 directors listed as Lyon, Judith Anne, Rsl Company Secretary Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Judith Anne 05 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RSL COMPANY SECRETARY LTD 01 February 2010 01 October 2010 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 19 October 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 10 September 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
TM02 - Termination of appointment of secretary 01 November 2010
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 13 April 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
AD01 - Change of registered office address 12 March 2010
AD01 - Change of registered office address 19 February 2010
AP04 - Appointment of corporate secretary 11 February 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
225 - Change of Accounting Reference Date 23 October 2008
363s - Annual Return 06 March 2008
MEM/ARTS - N/A 20 July 2007
CERTNM - Change of name certificate 18 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
225 - Change of Accounting Reference Date 15 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
RESOLUTIONS - N/A 15 February 2007
RESOLUTIONS - N/A 15 February 2007
RESOLUTIONS - N/A 15 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.