Company NameMean Sheep Limited
DirectorPhillip William Stuart Liley
Company StatusActive
Company Number07248007
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Philip William Stuart Liley
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Grantham Avenue
Great Notley
Braintree
Essex
CM77 7FP
Director NameMr Phillip William Stuart Liley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grantham Avenue
Great Notley
Braintree
Essex
CM77 7FP
Director NameMrs Helen Louise Liley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Willoughby Road
Slough
SL3 8JH

Location

Registered Address3 Grantham Avenue
Great Notley
Braintree
Essex
CM77 7FP
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

2 at £1Helen Louise Liley
50.00%
Ordinary
2 at £1Philip Liley
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£5,011
Current Liabilities£25,190

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

22 December 2017Registered office address changed from 37 Willoughby Road Slough SL3 8JH to 6 Baytree Court Hospital Hill Chesham Bucks HP5 1DX on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Helen Louise Liley as a director on 19 December 2017 (1 page)
22 December 2017Appointment of Mr Phillip William Stuart Liley as a director on 19 December 2017 (2 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
23 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
(3 pages)
4 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(2 pages)
4 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100
(2 pages)
10 May 2010Incorporation (22 pages)