Company NameHome Sweet Home Agency Limited
DirectorsCatherine Giselle Lazcano-Thornton and Daniel John Thornton
Company StatusActive
Company NumberSC360722
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 11 months ago)
Previous NameHome Sweet Home Cleaning Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catherine Giselle Lazcano-Thornton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Commercial Street
Edinburgh
EH6 6JA
Scotland
Director NameMr Daniel John Thornton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(1 year, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Commercial Street
Edinburgh
EH6 6JA
Scotland

Contact

Websitehshcleaning.co.uk

Location

Registered Address6 Commercial Street
Edinburgh
EH6 6JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catherine Lazcano-thornton
50.00%
Ordinary
1 at £1Daniel John Thornton
50.00%
Ordinary

Financials

Year2014
Net Worth£7,355
Current Liabilities£29,735

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

25 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
16 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 April 2019Registered office address changed from Home Sweet Home Agency Limited 6 Commercial Street Edinburgh Scotland to 6 Commercial Street Edinburgh EH6 6JA on 22 April 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
6 September 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
3 November 2017Registered office address changed from 37 Portland Street Edinburgh EH6 4BB to Home Sweet Home Agency Limited 6 Commercial Street Edinburgh on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 37 Portland Street Edinburgh EH6 4BB to Home Sweet Home Agency Limited 6 Commercial Street Edinburgh on 3 November 2017 (1 page)
9 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 November 2015Micro company accounts made up to 30 June 2015 (6 pages)
9 November 2015Micro company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 August 2014Director's details changed for Mrs Catherine Giselle Lazcano-Thornton on 1 May 2014 (2 pages)
6 August 2014Registered office address changed from 11 Largo Place Edinburgh EH6 4AG Scotland to 37 Portland Street Edinburgh EH6 4BB on 6 August 2014 (1 page)
6 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Director's details changed for Mrs Catherine Giselle Lazcano-Thornton on 1 May 2014 (2 pages)
6 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Director's details changed for Mrs Catherine Giselle Lazcano-Thornton on 1 May 2014 (2 pages)
6 August 2014Registered office address changed from 11 Largo Place Edinburgh EH6 4AG Scotland to 37 Portland Street Edinburgh EH6 4BB on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 11 Largo Place Edinburgh EH6 4AG Scotland to 37 Portland Street Edinburgh EH6 4BB on 6 August 2014 (1 page)
6 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 August 2012Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 21 August 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1
(3 pages)
25 February 2011Appointment of Mr Daniel John Thornton as a director (2 pages)
25 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1
(3 pages)
25 February 2011Appointment of Mr Daniel John Thornton as a director (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
20 June 2009Company name changed home sweet home cleaning LIMITED\certificate issued on 22/06/09 (2 pages)
20 June 2009Company name changed home sweet home cleaning LIMITED\certificate issued on 22/06/09 (2 pages)
5 June 2009Incorporation (17 pages)
5 June 2009Incorporation (17 pages)