Background WavePink WaveYellow Wave

SUNUSER LIMITED (01545045)

SUNUSER LIMITED (01545045) is an active UK company. incorporated on 12 February 1981. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SUNUSER LIMITED has been registered for 45 years. Current directors include HELLEWELL, Barry Alexander, ROBERTS, Philip Jason.

Company Number
01545045
Status
active
Type
ltd
Incorporated
12 February 1981
Age
45 years
Address
157 Buslingthorpe Lane, Leeds, LS7 2DQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HELLEWELL, Barry Alexander, ROBERTS, Philip Jason
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNUSER LIMITED

SUNUSER LIMITED is an active company incorporated on 12 February 1981 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SUNUSER LIMITED was registered 45 years ago.(SIC: 43999)

Status

active

Active since 45 years ago

Company No

01545045

LTD Company

Age

45 Years

Incorporated 12 February 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

157 Buslingthorpe Lane Leeds, LS7 2DQ,

Previous Addresses

157 Buslingthorpe Lane Leeds West Yorkshire LS7 2DG England
From: 20 December 2016To: 5 January 2017
7 Feast Field Horsforth Leeds LS18 4TJ
From: 8 February 2012To: 20 December 2016
6 & 7 Feast Field Horsforth Leeds LS18 4TJ United Kingdom
From: 27 October 2011To: 8 February 2012
Connaught House Broomhill Road Woodford Green Essex IG8 0PY
From: 12 February 1981To: 27 October 2011
Timeline

11 key events • 1981 - 2019

Funding Officers Ownership
Company Founded
Feb 81
Director Left
Apr 12
Director Joined
Dec 15
Director Left
Aug 16
Share Buyback
Oct 16
Capital Reduction
Nov 16
Funding Round
Nov 16
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HELLEWELL, Barry Alexander

Active
Buslingthorpe Lane, LeedsLS7 2DQ
Born December 1984
Director
Appointed 13 May 2019

ROBERTS, Philip Jason

Active
Buslingthorpe Lane, LeedsLS7 2DQ
Born December 1971
Director
Appointed 13 May 2019

LEVENE, Alan

Resigned
Connaught House, Woodford GreenIG8 0PY
Secretary
Appointed N/A
Resigned 03 Apr 2012

HAYTON, Sally Ann

Resigned
Feast Field, LeedsLS18 4TJ
Born June 1958
Director
Appointed N/A
Resigned 31 Mar 2016

LEVENE, Alan

Resigned
Connaught House, Woodford GreenIG8 0PY
Born October 1948
Director
Appointed N/A
Resigned 03 Apr 2012

WOODS, Natalie Ann

Resigned
Buslingthorpe Lane, LeedsLS7 2DQ
Born November 1987
Director
Appointed 09 Dec 2015
Resigned 13 May 2019

Persons with significant control

2

1 Active
1 Ceased
Buslingthorpe Lane, LeedsLS7 2DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2019

Miss Natalie Ann Woods

Ceased
Buslingthorpe Lane, LeedsLS7 2DQ
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

114

Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Cancellation Shares
4 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Small
22 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Resolution
17 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2004
AUDAUD
Accounts With Accounts Type Small
9 December 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288cChange of Particulars
Legacy
28 April 2003
287Change of Registered Office
Accounts With Accounts Type Small
29 November 2002
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
20 November 1991
363(287)363(287)
Legacy
9 October 1991
288288
Accounts With Accounts Type
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
8 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Small
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Legacy
3 October 1988
288288
Legacy
25 February 1988
288288
Accounts With Accounts Type Small
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
2 January 1987
400400
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
20 August 1986
288288
Incorporation Company
12 February 1981
NEWINCIncorporation