Cecily Limited

General information

Name:

Cecily Ltd

Office Address:

Brampton Green Welford Road Chapel Brampton NN8 8AF Northampton

Number: 07837255

Incorporation date: 2011-11-07

Dissolution date: 2021-10-19

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07837255 thirteen years ago, Cecily Limited had been a private limited company until October 19, 2021 - the date it was officially closed. The business last known mailing address was Brampton Green Welford Road, Chapel Brampton Northampton.

Louise K. was the firm's managing director, chosen to lead the company in 2011 in November.

Louise K. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sarah S.

Role: Secretary

Appointed: 19 March 2012

Latest update: 20 April 2023

Louise K.

Role: Director

Appointed: 07 November 2011

Latest update: 20 April 2023

People with significant control

Louise K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 30 November 2018
Confirmation statement next due date 21 November 2021
Confirmation statement last made up date 07 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 July 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 26 June 2013
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 Mobbs Miller House Christchurch Road

Post code:

NN1 5LL

City / Town:

Northampton

HQ address,
2013

Address:

3 Mobbs Miller House Christchurch Road

Post code:

NN1 5LL

City / Town:

Northampton

HQ address,
2014

Address:

3 Mobbs Miller House Christchurch Road

Post code:

NN1 5LL

City / Town:

Northampton

HQ address,
2015

Address:

3 Mobbs Miller House Christchurch Road

Post code:

NN1 5LL

City / Town:

Northampton

HQ address,
2016

Address:

3 Mobbs Miller House Christchurch Road

Post code:

NN1 5LL

City / Town:

Northampton

Accountant/Auditor,
2013

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2016

Name:

Cottons Accountants Llp

Address:

1 Billing Road

Post code:

NN1 5AL

City / Town:

Northampton

Accountant/Auditor,
2015 - 2014

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 47710 : Retail sale of clothing in specialised stores
9
Company Age

Similar companies nearby

Closest companies