Company NameSiennafire Limited
DirectorAndrew James Leeson
Company StatusActive
Company Number06549690
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Andrew James Leeson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(7 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookes Court
Baldwins Gardens
London
EC1N 7RR
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(5 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 11 November 2008)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pest House Bedlam Street
Hurstpierpoint
West Sussex
BN6 9EW
Director NameMrs Julia Margaret Leeson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2016(8 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBankside Corporate Services Ltd (Corporation)
StatusResigned
Appointed18 November 2008(7 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2009)
Correspondence Address42 Copperfield Street
London
SE1 0DY

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Andrew Leeson
100.00%
Ordinary

Financials

Year2014
Net Worth£109
Cash£106
Current Liabilities£4,441

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
13 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
23 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
12 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (3 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (3 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Termination of appointment of Julia Margaret Leeson as a director on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Julia Margaret Leeson as a director on 8 November 2016 (1 page)
31 August 2016Appointment of Mrs Julia Margaret Leeson as a director on 20 August 2016 (2 pages)
31 August 2016Appointment of Mrs Julia Margaret Leeson as a director on 20 August 2016 (2 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 20 April 2015 (1 page)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 20 April 2015 (1 page)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 October 2011Director's details changed for Andrew Leeson on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Andrew Leeson on 17 October 2011 (2 pages)
15 June 2011Director's details changed for Andrew Leeson on 1 May 2011 (2 pages)
15 June 2011Director's details changed for Andrew Leeson on 1 May 2011 (2 pages)
15 June 2011Director's details changed for Andrew Leeson on 1 May 2011 (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 May 2010Director's details changed for Andrew Leeson on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Andrew Leeson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Andrew Leeson on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Bankside Corporate Services Ltd as a secretary (1 page)
5 May 2010Termination of appointment of Bankside Corporate Services Ltd as a secretary (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2009Secretary appointed bankside corporate services LTD (1 page)
14 April 2009Secretary appointed bankside corporate services LTD (1 page)
18 November 2008Registered office changed on 18/11/2008 from resell dept the midstall randolphs farm brighton road hurst pierpoint west sussex BN6 9EL (1 page)
18 November 2008Director appointed andrew leeson (1 page)
18 November 2008Registered office changed on 18/11/2008 from resell dept the midstall randolphs farm brighton road hurst pierpoint west sussex BN6 9EL (1 page)
18 November 2008Ad 12/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 November 2008Ad 12/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 November 2008Director appointed andrew leeson (1 page)
12 November 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
12 November 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
12 November 2008Appointment terminated director martin machan (1 page)
12 November 2008Appointment terminated director martin machan (1 page)
9 September 2008Registered office changed on 09/09/2008 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
9 September 2008Registered office changed on 09/09/2008 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
9 September 2008Director appointed martin william machan (4 pages)
9 September 2008Appointment terminated director brighton director LIMITED (1 page)
9 September 2008Appointment terminated director brighton director LIMITED (1 page)
9 September 2008Director appointed martin william machan (4 pages)
31 March 2008Incorporation (9 pages)
31 March 2008Incorporation (9 pages)