About

Registered Number: 04311652
Date of Incorporation: 26/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 13 Campion Square, Dunton Green, Sevenoaks, TN14 5FH,

 

Based in Sevenoaks, 105 107 109 Lyme Farm Road Ltd was setup in 2001, it's status at Companies House is "Active". There are 5 directors listed as Nott, Philippa Jane, Browne, Margaret, Ellis, Nicholas Stephen William, Nott, Philippa Jane, Rogers, Andrew Richard for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Margaret 26 November 2001 - 1
ELLIS, Nicholas Stephen William 27 October 2016 - 1
NOTT, Philippa Jane 26 October 2001 - 1
ROGERS, Andrew Richard 26 October 2001 27 October 2016 1
Secretary Name Appointed Resigned Total Appointments
NOTT, Philippa Jane 10 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 20 August 2017
CS01 - N/A 29 October 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AD01 - Change of registered office address 12 October 2016
AP03 - Appointment of secretary 12 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 01 November 2015
AA - Annual Accounts 02 November 2014
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 07 November 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 10 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 12 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 22 August 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 19 August 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 11 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.