Company NameSYKE Legal Engineering Limited
Company StatusActive
Company Number10285816
CategoryPrivate Limited Company
Incorporation Date19 July 2016(7 years, 9 months ago)
Previous NameAmaiden Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alistair James Maiden
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Secretary NameMr Jamie Prell
StatusCurrent
Appointed02 March 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Director NameMichael Francis Flanagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2023(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1828 L Street Nw
Suite 1070
Washington Dc
20036
Director NameLyndsay Gillian Navid Lane
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Director NameMrs Natalie Sandpearl Maiden
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Magnus House St Magnus House, 3 Lower Thames St
London
EC3R 6HE
Director NameMr Michael Barry Sandpearl
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Moorings Harrogate Road
Leeds
LS17 8EN
Director NameMrs Natalie Sandpearl Maiden
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(3 years after company formation)
Appointment DurationResigned same day (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandyfield Syke Lane
Scarcroft
Leeds
LS14 3BH
Director NameMs Margaret Maiden
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Magnus House St Magnus House, 3 Lower Thames St
London
EC3R 6HE
Director NameMr Alan Thomas Hartley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Director NameMs Stephanie Murray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2023)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Director NameLewis Bretts
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2023)
RoleChief Legal Engineer And Coo
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Director NameMr Alfred Morris Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2023(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE

Location

Registered AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

8 December 2023Current accounting period shortened from 30 April 2024 to 31 December 2023 (1 page)
8 December 2023Appointment of Michael Francis Flanagan as a director on 8 December 2023 (2 pages)
8 December 2023Appointment of Lyndsay Gillian Navid Lane as a director on 8 December 2023 (2 pages)
8 December 2023Termination of appointment of Alfred Morris Davis as a director on 30 November 2023 (1 page)
8 December 2023Termination of appointment of Alan Thomas Hartley as a director on 8 December 2023 (1 page)
26 July 2023Termination of appointment of Stephanie Murray as a director on 19 July 2023 (1 page)
26 July 2023Appointment of Mr Alfred Morris Davis as a director on 19 July 2023 (2 pages)
9 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
3 February 2023Accounts for a small company made up to 30 April 2022 (21 pages)
1 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
15 September 2021Appointment of Lewis Bretts as a director on 19 August 2021 (2 pages)
10 August 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
22 March 2021Appointment of Mr Alan Thomas Hartley as a director on 2 March 2021 (2 pages)
22 March 2021Registered office address changed from St Magnus House St Magnus House, 3 Lower Thames Street London EC3R 6HE England to St Magnus House 3 Lower Thames Street London EC3R 6HE on 22 March 2021 (1 page)
22 March 2021Appointment of Mr Jamie Prell as a secretary on 2 March 2021 (2 pages)
22 March 2021Appointment of Ms Stephanie Murray as a director on 2 March 2021 (2 pages)
17 March 2021Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
10 March 2021Termination of appointment of Margaret Maiden as a director on 2 March 2021 (1 page)
10 March 2021Cessation of Alistair James Maiden as a person with significant control on 2 March 2021 (1 page)
10 March 2021Notification of Lod (Eagle Holdco) Limited as a person with significant control on 2 March 2021 (2 pages)
10 March 2021Termination of appointment of Michael Barry Sandpearl as a director on 2 March 2021 (1 page)
10 March 2021Registered office address changed from The Quillet Bracken Park Scarcroft Leeds LS14 3HZ England to St Magnus House St Magnus House, 3 Lower Thames Street London EC3R 6HE on 10 March 2021 (1 page)
10 March 2021Termination of appointment of Natalie Sandpearl Maiden as a director on 2 March 2021 (1 page)
10 March 2021Cessation of Natalie Sandpearl Maiden as a person with significant control on 2 March 2021 (1 page)
1 March 2021Change of details for Mr Alistair James Maiden as a person with significant control on 25 July 2017 (2 pages)
1 March 2021Change of details for Mrs Natalie Sandpearl Maiden as a person with significant control on 25 July 2017 (2 pages)
14 December 2020Registered office address changed from Sandyfield Syke Lane Scarcroft Leeds LS14 3BH United Kingdom to The Quillet Bracken Park Scarcroft Leeds LS14 3HZ on 14 December 2020 (1 page)
21 October 2020Appointment of Ms Margaret Maiden as a director on 1 October 2020 (2 pages)
13 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
14 August 2019Termination of appointment of Natalie Sandpearl Maiden as a director on 22 July 2019 (1 page)
13 August 2019Appointment of Mrs Natalie Sandpearl Maiden as a director on 22 July 2019 (2 pages)
13 August 2019Director's details changed for Mr Michael Barry Sandpearl on 22 July 2019 (2 pages)
31 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-13
(2 pages)
3 January 2019Change of name notice (2 pages)
31 July 2018Director's details changed for Mr Alistair James Maiden on 18 July 2018 (2 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 July 2017Notification of Alistair James Maiden as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Notification of Natalie Sandpearl Maiden as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 July 2017Notification of Natalie Sandpearl Maiden as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Alistair James Maiden as a person with significant control on 25 July 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 April 2017Director's details changed for Mrs Natalie Sandpearl-Maiden on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mrs Natalie Sandpearl-Maiden on 28 April 2017 (2 pages)
19 April 2017Appointment of Mr Michael Barry Sandpearl as a director on 1 February 2017 (2 pages)
19 April 2017Appointment of Mrs Natalie Sandpearl-Maiden as a director on 1 February 2017 (2 pages)
19 April 2017Appointment of Mrs Natalie Sandpearl-Maiden as a director on 1 February 2017 (2 pages)
19 April 2017Appointment of Mr Michael Barry Sandpearl as a director on 1 February 2017 (2 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 26
(4 pages)
19 October 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages)
19 October 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)