SHEFFIELD LEP LIMITED
Overview
Company Name | SHEFFIELD LEP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06084791 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHEFFIELD LEP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SHEFFIELD LEP LIMITED located?
Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHEFFIELD LEP LIMITED?
Company Name | From | Until |
---|---|---|
TRADEGLOBAL LIMITED | Feb 06, 2007 | Feb 06, 2007 |
What are the latest accounts for SHEFFIELD LEP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SHEFFIELD LEP LIMITED?
Last Confirmation Statement Made Up To | Feb 03, 2026 |
---|---|
Next Confirmation Statement Due | Feb 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 03, 2025 |
Overdue | No |
What are the latest filings for SHEFFIELD LEP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Appointment of Mr Neil Andrew Woodburn as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Mcerlane as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Mar 31, 2023 | 23 pages | AAMD | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Mcerlane as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Secretary's details changed for Imagile Secretariat Services Limited on Oct 01, 2021 | 1 pages | CH04 | ||
Appointment of Mr Mark Amer Sheikh as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amer Mark Sheikh as a director on May 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Anthony Doyle as a director on May 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander Victor Thorne as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sarah Elisabeth Madeleine Favre as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Change of details for Infrared Infrastructure Yield Holdings Limited as a person with significant control on Oct 02, 2020 | 2 pages | PSC05 | ||
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Oct 02, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Mark Geoffrey David Holden on Sep 28, 2020 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SHEFFIELD LEP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540003 | ||||||||||
SHEIKH, Mark Amer | Director | Town Hall Pinstone Street S1 2HH Sheffield Sheffield City Council United Kingdom | United Kingdom | British | Head Of Service - Business Strategy | 192741950001 | ||||||||
THORNE, Alexander Victor | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited United Kingdom | United Kingdom | British | Asset Management Associate | 264476510002 | ||||||||
WOODBURN, Neil Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | Chartered Building Surveyor | 137607780003 | ||||||||
DUCK, Andrew Neil | Secretary | c/o Corla Ltd Floor 1c, 11-14 Hanover Place Covent Garden WC2E 9JP London United Kingdom | 156711150001 | |||||||||||
JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | Company Secretary | 106060330003 | |||||||||
MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||||||
OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | 146594180001 | |||||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
BANNISTER, Paul Alan | Director | 11 Sorrel Close RG40 5YA Wokingham Berkshire | United Kingdom | United Kingdom | Accountant | 55857010001 | ||||||||
BLANCHARD, David Graham | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | Investment Manager | 148329480001 | ||||||||
BLANCHARD, David Graham | Director | 2 London Bridge SE1 9RA London Amber United Kingdom | England | British | Investment Manager | 148329480001 | ||||||||
BONSALL, Margaret Ruth | Director | c/o Building Schools For The Future Investments Ll Greycoat Street SW1P 2QF London 33 United Kingdom | England | British | Project Finance Adviser | 69588940001 | ||||||||
CASHIN, Benjamin Matthew | Director | Dryden Road Gateshead NE9 5DA Tyne & Wear 199 United Kingdom | United Kingdom | British | Investment Director | 131562890001 | ||||||||
CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear | United Kingdom | British | Investment Director | 131562890001 | ||||||||
COOPER, Phillip John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Asset Man | 116775310001 | ||||||||
DOYLE, John Anthony | Director | West Wing Moorfoot Building S1 4PL Moorfoot Floor 7 Sheffield United Kingdom | England | Irish | None | 150418620001 | ||||||||
ENGLISH, Nick Stuart | Director | London Bridge SE1 9RA London Two England | United Kingdom | British | Infrastructure Investor And Manager | 162468030001 | ||||||||
FAVRE, Sarah Elisabeth Madeleine | Director | 12 Charles Ii Street SW1Y 4QU London Infrared Capital Partners Limited United Kingdom | United Kingdom | French | Director | 261338430001 | ||||||||
GOODRIDGE, Paul Andrew | Director | 10 Hemlock Close Hampden Hall New Dover Road HP22 5WY Aylesbury Buckinghamshire | United Kingdom | British | Company Director | 125148750001 | ||||||||
HANSON, Gerard Eugene | Director | Two London Bridge SE1 9RA London Amber Infrastructure Ltd England England | England | British | Asset Manager | 222440380001 | ||||||||
HOLDEN, Mark Geoffrey David | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Director | 170508700001 | ||||||||
HOLMESMITH, Simon John | Director | 76 Ashland Road S7 1RJ Sheffield South Yorkshire | England | British | Local Government Officer | 80819780001 | ||||||||
LINDSAY, David Boyd | Director | 1 Currie Hill Close Wimbledon SW19 7DX London | England | British | Director Investments | 117809630001 | ||||||||
MCERLANE, Andrew John | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited United Kingdom | England | British | Asset Manager | 296393570001 | ||||||||
MUCKLOW, Peter Carl | Director | Pingle Road S7 2LL Sheffield 59 England And Wales United Kingdom | England | British | Company Director | 138808250001 | ||||||||
PEAT, Mark Thomas Francis | Director | 25 Coningsby Road Woodthorpe NG5 4LH Nottingham Nottinghamshire | England | British | Head Of Service | 122976480001 | ||||||||
PERCIVAL, Andrew | Director | 43 Chalfont Road Seer Green HP9 2QP Beaconsfield Buckinghamshire | United Kingdom | British | Company Director | 124157120001 | ||||||||
PRENTICE, Alena | Director | Sandford Grove Road S7 1RT Sheffield 186 England And Wales United Kingdom | United Kingdom | British | Company Director | 151446250001 | ||||||||
QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Company Director | 123048390001 | ||||||||
RESTALL, George Henry | Director | 37 Chessfield Park HP6 6RU Little Chalfont Buckinghamshire | British | Accountant | 116020520001 | |||||||||
SHAH, Sinesh Ramesh | Director | SE1 9RA London Two London Bridge United Kingdom | United Kingdom | British | Director | 155356640001 | ||||||||
SHEIKH, Amer Mark | Director | West Wing Moorfoot Building, Moorfoot S1 4PL Sheffield Floor 7 England And Wales United Kingdom | England | British | Head Of Service | 183288630001 | ||||||||
SINCLAIR, Graham | Director | Floor 3 Moorfoot Building S1 4PL Sheffield Cyps United Kingdom | United Kingdom | British | None | 121622900001 | ||||||||
SNOW, William Henry | Director | Kings Road HP4 3BP Berkhamsted Ibthorp Hertfordshire | United Kingdom | British | Chartered Accountant | 164712110002 |
Who are the persons with significant control of SHEFFIELD LEP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Infrastructure Investments Holdings Limited | Apr 06, 2016 | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infrared Infrastructure Yield Holdings Limited | Apr 06, 2016 | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0