Company NameSuiker Limited
DirectorsJoshua Malcolm Hanson and Mathew James Hanson
Company StatusActive
Company Number09214459
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 6 months ago)
Previous NamesLexpand Developments Limited and Iexpand Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joshua Malcolm Hanson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleProperty Deveoper
Country of ResidenceEngland
Correspondence Address24 St Cuthberts Way
Darlington
DL1 1GB
Director NameMr Mathew James Hanson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Cuthberts Way
Darlington
DL1 1GB

Location

Registered Address24 St Cuthberts Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Charges

15 April 2019Delivered on: 2 May 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Land known as 61 amity grove, london, SW20 0LQ - for more details please refer to the instrument.
Outstanding
19 February 2016Delivered on: 11 March 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 61 amity grove london.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 11 September 2019 with updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 May 2019Registration of charge 092144590002, created on 15 April 2019 (3 pages)
14 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
13 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 March 2016Registration of charge 092144590001, created on 19 February 2016 (6 pages)
11 March 2016Registration of charge 092144590001, created on 19 February 2016 (6 pages)
29 February 2016Appointment of Mr Mathew James Hanson as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr Mathew James Hanson as a director on 29 February 2016 (2 pages)
31 December 2015Change of name notice (2 pages)
31 December 2015Company name changed iexpand developments LIMITED\certificate issued on 31/12/15
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
31 December 2015Change of name notice (2 pages)
31 December 2015Company name changed iexpand developments LIMITED\certificate issued on 31/12/15
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
25 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
12 September 2014Company name changed lexpand developments LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(3 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
(28 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
(28 pages)