Holywood
County Down
BT18 0JQ
Northern Ireland
Director Name | Dr Lindy Elizabeth Lyle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2000(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 231 Bangor Road Holywood County Down BT18 0JQ Northern Ireland |
Secretary Name | Mr Peter Richard Paul Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2000(same day as company formation) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 231 Bangor Road Holywood County Down BT18 0JQ Northern Ireland |
Website | serafimltd.com |
---|---|
Telephone | 028 90421106 |
Telephone region | Northern Ireland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £274,874 |
Cash | £76,095 |
Current Liabilities | £51,630 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
6 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Secretary's details changed for Mr Peter Richard Paul Cunningham on 1 January 2010 (1 page) |
18 October 2010 | Secretary's details changed for Mr Peter Richard Paul Cunningham on 1 January 2010 (1 page) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Secretary's details changed for Mr Peter Richard Paul Cunningham on 1 January 2010 (1 page) |
17 October 2010 | Director's details changed for Peter Richard Paul Cunningham on 1 January 2010 (2 pages) |
17 October 2010 | Director's details changed for Dr Lindy Elizabeth Lyle on 1 January 2010 (2 pages) |
17 October 2010 | Director's details changed for Dr Lindy Elizabeth Lyle on 1 January 2010 (2 pages) |
17 October 2010 | Director's details changed for Peter Richard Paul Cunningham on 1 January 2010 (2 pages) |
17 October 2010 | Director's details changed for Peter Richard Paul Cunningham on 1 January 2010 (2 pages) |
17 October 2010 | Director's details changed for Dr Lindy Elizabeth Lyle on 1 January 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 60 rosemount place aberdeen aberdeenshire AB25 2XJ (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 60 rosemount place aberdeen aberdeenshire AB25 2XJ (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from falcon house union grove lane aberdeen AB10 6XU (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from falcon house union grove lane aberdeen AB10 6XU (1 page) |
12 November 2008 | Return made up to 26/09/08; no change of members (4 pages) |
12 November 2008 | Return made up to 26/09/08; no change of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Return made up to 26/09/04; no change of members (7 pages) |
20 October 2004 | Return made up to 26/09/04; no change of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Return made up to 26/09/03; no change of members
|
25 November 2003 | Return made up to 26/09/03; no change of members
|
27 October 2003 | Registered office changed on 27/10/03 from: 14 albyn place aberdeen AB10 1RZ (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 14 albyn place aberdeen AB10 1RZ (1 page) |
24 October 2002 | Return made up to 26/09/02; full list of members
|
24 October 2002 | Return made up to 26/09/02; full list of members
|
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: denmill peterculter aberdeenshire AB14 0PS (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: denmill peterculter aberdeenshire AB14 0PS (1 page) |
15 March 2002 | Company name changed addi LTD.\certificate issued on 15/03/02 (2 pages) |
15 March 2002 | Company name changed addi LTD.\certificate issued on 15/03/02 (2 pages) |
24 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
10 January 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
26 September 2000 | Incorporation (8 pages) |
26 September 2000 | Incorporation (8 pages) |