Company NameSun Spirit (Lspv) Limited
DirectorSaul Glanville Joicey
Company StatusActive
Company Number08004503
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Saul Glanville Joicey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr David Wayne Tyman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clay Delf
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8TN

Location

Registered Address18 Ramside Park
Durham
DH1 1NS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

12 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Withdraw the company strike off application (1 page)
26 July 2017Withdraw the company strike off application (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
31 March 2017Termination of appointment of David Wayne Tyman as a director on 1 April 2016 (1 page)
31 March 2017Termination of appointment of David Wayne Tyman as a director on 1 April 2016 (1 page)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP .01
(4 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP .01
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP .01
(4 pages)
30 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP .01
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP .01
(4 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP .01
(4 pages)
21 March 2014Appointment of Mr David Wayne Tyman as a director (2 pages)
21 March 2014Appointment of Mr David Wayne Tyman as a director (2 pages)
22 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 January 2014Registered office address changed from 2 West Quay Court Crown Road Sunderland Tyne and Wear SR5 2BX United Kingdom on 22 January 2014 (1 page)
22 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 January 2014Registered office address changed from 2 West Quay Court Crown Road Sunderland Tyne and Wear SR5 2BX United Kingdom on 22 January 2014 (1 page)
29 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)