Streetshirts Limited

DataGardener
live
Micro

Streetshirts Limited

08738607Private Limited With Share Capital

Units 8-9 Witham Pt, Wavell Drive, Lincoln, LN34PL
Incorporated

18/10/2013

Company Age

12 years

Directors

3

Employees

9

SIC Code

47710

Risk

low risk

Company Overview

Registration, classification & business activity

Streetshirts Limited (08738607) is a private limited with share capital incorporated on 18/10/2013 (12 years old) and registered in lincoln, LN34PL. The company operates under SIC code 47710 and is classified as Micro.

This extra soft, super stretchy women's fitted t-shirt offers a more flattering alternative to the standard unisex shirt. it is available in a variety of vibrant colours, including 5 shades of pink, making it a great option for creating cheeky hen t-shirts.

Private Limited With Share Capital
SIC: 47710
Micro
Incorporated 18/10/2013
LN34PL
9 employees

Financial Overview

Total Assets

£611.8K

Liabilities

£543.7K

Net Assets

£68.0K

Est. Turnover

£3.47M

AI Estimated
Unreported
Cash

£68.4K

Key Metrics

9

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:14-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2024
Memorandum Articles
Category:Incorporation
Date:27-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2023
Resolution
Category:Resolution
Date:13-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2023
Capital Allotment Shares
Category:Capital
Date:11-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2022
Capital Allotment Shares
Category:Capital
Date:12-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Capital Allotment Shares
Category:Capital
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2014
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2014
Capital Allotment Shares
Category:Capital
Date:28-01-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-10-2013
Incorporation Company
Category:Incorporation
Date:18-10-2013

Import / Export

Imports
12 Months1
60 Months3
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date28/05/2025
Latest Accounts31/03/2025

Trading Addresses

Units 8-9 Witham Pt, Wavell Drive, Lincoln, Lincolnshire Ln3 4Pl, LN34PLRegistered

Related Companies

1

Contact

02037736351
streetshirts.com
Units 8-9 Witham Pt, Wavell Drive, Lincoln, LN34PL