About

Registered Number: 04818005
Date of Incorporation: 02/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 51 Woodfield Avenue, Portsmouth, PO6 1AN,

 

Founded in 2003, 10 Lawn Road Residents Association Ltd are based in Portsmouth, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This business has 10 directors listed as Young, Grenville Royston, Irving, Mark Linley Spencer, Esser, Kate Frances, Dr, Bedwell, Bianca Michiko, Dr, Carroll, William James, Coppen, Christopher Ian, Esser, Kate Frances, Dr, Jones, Huw Owen, Snell, Alexandra, Wood, Patricia Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, Mark Linley Spencer 09 September 2015 - 1
BEDWELL, Bianca Michiko, Dr 22 November 2003 30 April 2004 1
CARROLL, William James 02 July 2003 06 August 2003 1
COPPEN, Christopher Ian 02 July 2003 30 April 2004 1
ESSER, Kate Frances, Dr 09 January 2014 24 July 2019 1
JONES, Huw Owen 30 April 2004 01 July 2010 1
SNELL, Alexandra 20 May 2012 13 October 2014 1
WOOD, Patricia Susan 30 April 2004 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Grenville Royston 09 September 2015 - 1
ESSER, Kate Frances, Dr 09 January 2014 09 September 2015 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 28 March 2020
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 July 2018
AD01 - Change of registered office address 23 August 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 13 July 2016
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 25 April 2016
TM02 - Termination of appointment of secretary 23 November 2015
AP03 - Appointment of secretary 23 November 2015
AR01 - Annual Return 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AD01 - Change of registered office address 10 August 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 31 January 2014
AP03 - Appointment of secretary 31 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 16 July 2012
AD01 - Change of registered office address 25 June 2012
AP01 - Appointment of director 31 May 2012
AR01 - Annual Return 10 February 2012
DISS40 - Notice of striking-off action discontinued 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 08 July 2010
AD01 - Change of registered office address 08 July 2010
TM01 - Termination of appointment of director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 30 April 2010
TM02 - Termination of appointment of secretary 17 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.