Background WavePink WaveYellow Wave

SHNR LIMITED (12420746)

SHNR LIMITED (12420746) is an active UK company. incorporated on 23 January 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHNR LIMITED has been registered for 6 years. Current directors include ROBERTS, Frazer George.

Company Number
12420746
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
Britannic House 657 Liverpool Road, Manchester, M44 5XD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBERTS, Frazer George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHNR LIMITED

SHNR LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHNR LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12420746

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Britannic House 657 Liverpool Road Irlam Manchester, M44 5XD,

Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
May 21
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Mar 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBERTS, Frazer George

Active
657 Liverpool Road, ManchesterM44 5XD
Born August 1993
Director
Appointed 23 Jan 2020

RICHARDS, Micah Lincoln

Resigned
657 Liverpool Road, ManchesterM44 5XD
Born June 1988
Director
Appointed 23 Jan 2020
Resigned 11 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Micah Lincoln Richards

Ceased
657 Liverpool Road, ManchesterM44 5XD
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2020
Ceased 11 Mar 2020

Mr Micah Lincoln Richards

Ceased
657 Liverpool Road, IrlamM44 5XD
Born June 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2020
Ceased 11 Mar 2020

5av Limited

Active
Fewston Crescent, HarrogateHG1 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Incorporation Company
23 January 2020
NEWINCIncorporation