About

Registered Number: 05900639
Date of Incorporation: 09/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Green Park, Coal Road, Leeds, West Yorkshire, LS14 1FB,

 

Sweet Squared Ltd was founded on 09 August 2006 and has its registered office in West Yorkshire. This organisation has 2 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORDSTROM, James Alan 03 September 2007 - 1
ROUSE, Virginia Stearns 03 September 2007 15 February 2018 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 25 August 2017
PSC04 - N/A 26 July 2017
AUD - Auditor's letter of resignation 28 March 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 August 2015
RESOLUTIONS - N/A 01 December 2014
SH08 - Notice of name or other designation of class of shares 01 December 2014
AA - Annual Accounts 29 October 2014
AA01 - Change of accounting reference date 14 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 19 July 2013
RESOLUTIONS - N/A 22 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2013
MEM/ARTS - N/A 22 January 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AA - Annual Accounts 21 May 2012
RESOLUTIONS - N/A 10 April 2012
RESOLUTIONS - N/A 19 January 2012
MEM/ARTS - N/A 19 January 2012
SH08 - Notice of name or other designation of class of shares 19 January 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
AA01 - Change of accounting reference date 09 November 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 20 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 17 June 2009
395 - Particulars of a mortgage or charge 21 April 2009
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 08 January 2008
287 - Change in situation or address of Registered Office 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
NEWINC - New incorporation documents 09 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2009 Outstanding

N/A

Rent deposit deed 20 December 2007 Fully Satisfied

N/A

Debenture 25 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.