Company NameSussex Dolphin Limited
Company StatusActive
Company Number01530282
CategoryPrivate Limited Company
Incorporation Date26 November 1980(43 years, 5 months ago)
Previous NameClausestar Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony George Lawton Obe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(10 years, 4 months after company formation)
Appointment Duration33 years
RoleRetired Ceo & Charity Trustee
Country of ResidenceEngland
Correspondence AddressLongbridge Hall Church Langton
Market Harborough
LE16 7SZ
Director NameMr Lewis Gary Lees-Buckley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(24 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Ringford Road
London
SW18 1RP
Secretary NameMr Lewis Gary Lees-Buckley
NationalityBritish
StatusCurrent
Appointed31 January 2005(24 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Ringford Road
London
SW18 1RP
Director NameRowan Rosemary Lawton
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(38 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address59 Swingbridge Street
Foxton
Market Harborough
LE16 7RH
Director NameMiss Lillian Ruth Vernon-Browne
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(10 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2005)
RoleRetired Tax Consultant
Correspondence Address60 Finches Gardens
Lindfield
Haywards Heath
West Sussex
RH16 2PB
Secretary NameMiss Lillian Ruth Vernon-Browne
NationalityBritish
StatusResigned
Appointed20 April 1991(10 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address60 Finches Gardens
Lindfield
Haywards Heath
West Sussex
RH16 2PB
Director NameRowan Rosemary Lawton
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(36 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 August 2018)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address59 Swingbridge Street
Foxton
Market Harborough
LE16 7RH

Contact

Websitewww.rosemarysutcliff.com

Location

Registered AddressC/O Lees Buckley & Co
16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£185,420
Cash£135,300
Current Liabilities£12,906

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
22 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
21 April 2020Director's details changed for Mr Anthony George Lawton Obe on 21 April 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
15 August 2019Appointment of Rowan Rosemary Lawton as a director on 15 August 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
12 September 2018Termination of appointment of Rowan Rosemary Lawton as a director on 31 August 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
22 February 2018Appointment of Rowan Rosemary Lawton as a director on 30 October 2017 (2 pages)
11 September 2017Change of details for Mr Anthony George Lawton as a person with significant control on 12 June 2017 (2 pages)
11 September 2017Change of details for Mr Anthony George Lawton as a person with significant control on 12 June 2017 (2 pages)
22 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
18 October 2013Director's details changed for Mr Anthony George Lawton Obe on 13 July 2013 (2 pages)
18 October 2013Director's details changed for Mr Anthony George Lawton Obe on 13 July 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
12 June 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
12 June 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
2 August 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
21 April 2006Return made up to 20/04/06; full list of members (3 pages)
21 April 2006Return made up to 20/04/06; full list of members (3 pages)
15 February 2006Registered office changed on 15/02/06 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page)
15 February 2006Registered office changed on 15/02/06 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page)
18 August 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
18 August 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
4 July 2005Location of register of members (1 page)
4 July 2005Location of register of members (1 page)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
4 February 2005New secretary appointed;new director appointed (3 pages)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005New secretary appointed;new director appointed (3 pages)
4 February 2005Secretary resigned;director resigned (1 page)
8 July 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
8 July 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
26 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
23 May 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
2 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
30 July 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
3 May 2001Return made up to 20/04/01; full list of members (6 pages)
3 May 2001Return made up to 20/04/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 January 2001 (6 pages)
18 April 2001Full accounts made up to 31 January 2001 (6 pages)
13 July 2000Full accounts made up to 31 January 2000 (6 pages)
13 July 2000Full accounts made up to 31 January 2000 (6 pages)
2 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 March 1999Full accounts made up to 31 January 1999 (6 pages)
1 March 1999Full accounts made up to 31 January 1999 (6 pages)
5 May 1998Return made up to 20/04/98; full list of members (5 pages)
5 May 1998Return made up to 20/04/98; full list of members (5 pages)
24 April 1998Full accounts made up to 31 January 1998 (6 pages)
24 April 1998Full accounts made up to 31 January 1998 (6 pages)
16 May 1997Full accounts made up to 31 January 1997 (6 pages)
16 May 1997Full accounts made up to 31 January 1997 (6 pages)
28 April 1997Return made up to 20/04/97; full list of members
  • 363(287) ‐ Registered office changed on 28/04/97
(5 pages)
28 April 1997Return made up to 20/04/97; full list of members
  • 363(287) ‐ Registered office changed on 28/04/97
(5 pages)
7 May 1996Return made up to 20/04/96; full list of members (5 pages)
7 May 1996Return made up to 20/04/96; full list of members (5 pages)
28 February 1996Full accounts made up to 31 January 1996 (6 pages)
28 February 1996Full accounts made up to 31 January 1996 (6 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 March 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 April 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/04/93
(1 page)
28 April 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/04/93
(1 page)
23 January 1981Dir / sec appoint / resign (2 pages)
23 January 1981Dir / sec appoint / resign (2 pages)
20 January 1981Memorandum and Articles of Association (13 pages)
20 January 1981Memorandum and Articles of Association (13 pages)