About

Registered Number: 03527655
Date of Incorporation: 16/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 8 Francis Street, Leicester, LE2 2BD,

 

Sylvandell Ltd was registered on 16 March 1998, it's status is listed as "Active". We do not know the number of employees at the company. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Steven David 30 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 27 March 2017
AP03 - Appointment of secretary 06 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AD01 - Change of registered office address 06 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 19 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
353 - Register of members 07 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 29 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2008
353 - Register of members 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 27 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 29 March 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 08 January 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 21 November 1999
225 - Change of Accounting Reference Date 21 November 1999
363s - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
287 - Change in situation or address of Registered Office 11 April 1998
287 - Change in situation or address of Registered Office 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.