About

Registered Number: 05101627
Date of Incorporation: 14/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor Flat,, 145 London, Road, St. Leonards-On-Sea, East Sussex, TN37 6AU

 

Established in 2004, 145 London Road Ltd has its registered office in East Sussex, it's status is listed as "Active". The companies directors are listed as Bulmer, Philip, Carter, Jacob Jimmy, Bhatnagar, Tracy Lyn, Lawrence, Michael William, Miles, Dean Allen, Pritchett, Dominic Jon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULMER, Philip 14 April 2004 - 1
CARTER, Jacob Jimmy 05 December 2018 - 1
BHATNAGAR, Tracy Lyn 14 December 2016 09 December 2018 1
LAWRENCE, Michael William 14 April 2004 13 August 2006 1
MILES, Dean Allen 13 August 2006 13 April 2017 1
PRITCHETT, Dominic Jon 14 April 2004 03 December 2016 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 15 January 2019
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 06 December 2018
CS01 - N/A 04 April 2018
CS01 - N/A 03 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 14 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 23 September 2009
DISS40 - Notice of striking-off action discontinued 09 September 2009
363a - Annual Return 08 September 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 08 May 2007
287 - Change in situation or address of Registered Office 31 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.