Background WavePink WaveYellow Wave

STERLING EVENTS LIMITED (02766774)

STERLING EVENTS LIMITED (02766774) is an active UK company. incorporated on 23 November 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STERLING EVENTS LIMITED has been registered for 33 years. Current directors include ALLEN, Benjamin Mark, ALLEN, Mark Charles.

Company Number
02766774
Status
active
Type
ltd
Incorporated
23 November 1992
Age
33 years
Address
St. Judes Church, London, SE24 0PB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLEN, Benjamin Mark, ALLEN, Mark Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING EVENTS LIMITED

STERLING EVENTS LIMITED is an active company incorporated on 23 November 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STERLING EVENTS LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02766774

LTD Company

Age

33 Years

Incorporated 23 November 1992

Size

N/A

Accounts

ARD: 30/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

St. Judes Church Dulwich Road London, SE24 0PB,

Previous Addresses

C/O Lauren Lesin-Davis 62 Hope Street Liverpool Merseyside L1 9BZ
From: 30 November 2009To: 28 November 2022
Pkf Accountants, 5 Temple Court Temple Square Liverpool Merseyside L2 5RH
From: 23 November 1992To: 30 November 2009
Timeline

9 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Nov 11
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Secretary
Appointed 25 Nov 2022

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Born February 1975
Director
Appointed 25 Nov 2022

ALLEN, Mark Charles

Active
Dulwich Road, LondonSE24 0PB
Born October 1944
Director
Appointed 25 Nov 2022

LESIN-DAVIS, Gary Sefton

Resigned
Beechlyn North Mossley Hill Road, LiverpoolL18 8BJ
Secretary
Appointed 23 Nov 1992
Resigned 25 Nov 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Nov 1992
Resigned 23 Nov 1992

LESIN DAVIS, Asher

Resigned
Dulwich Road, LondonSE24 0PB
Born April 1999
Director
Appointed 16 Sept 2020
Resigned 25 Nov 2022

LESIN-DAVIS, Gary Sefton

Resigned
Beechlyn North Mossley Hill Road, LiverpoolL18 8BJ
Born March 1962
Director
Appointed 23 Nov 1992
Resigned 16 Sept 2020

LESIN-DAVIS, Lauren

Resigned
Beechlyn North Mossley Hill Road, LiverpoolL18 8BJ
Born June 1963
Director
Appointed 23 Nov 1992
Resigned 25 Nov 2022

STERLING, Leon

Resigned
Mountview Close, LondonNW11 7HG
Born February 1933
Director
Appointed 23 Nov 1992
Resigned 10 Nov 2011

Persons with significant control

2

1 Active
1 Ceased
Dulwich Road, LondonSE24 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022

Mrs Lauren Lesin-Davies

Ceased
Dulwich Road, LondonSE24 0PB
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 December 2022
AAMDAAMD
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
190190
Legacy
31 January 2007
353353
Legacy
31 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
14 January 1998
88(2)R88(2)R
Memorandum Articles
14 January 1998
MEM/ARTSMEM/ARTS
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Legacy
14 January 1998
123Notice of Increase in Nominal Capital
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
11 December 1994
363sAnnual Return (shuttle)
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
14 December 1993
225(1)225(1)
Legacy
28 October 1993
88(2)R88(2)R
Legacy
28 July 1993
224224
Legacy
26 November 1992
288288
Incorporation Company
23 November 1992
NEWINCIncorporation