About

Registered Number: 05072746
Date of Incorporation: 15/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 15 Prospect Street, Bridlington, East Yorkshire, YO15 2AE

 

Having been setup in 2004, 3 Cornmarket Louth Ltd have registered office in East Yorkshire, it's status at Companies House is "Active". There are no directors listed for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 30 October 2017
MR04 - N/A 06 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 25 February 2013
AD01 - Change of registered office address 05 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 29 November 2005
225 - Change of Accounting Reference Date 25 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
CERTNM - Change of name certificate 24 March 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
Second legal charge 02 August 2005 Fully Satisfied

N/A

Legal charge 02 August 2005 Outstanding

N/A

Second legal charge 01 April 2005 Fully Satisfied

N/A

Legal charge 01 April 2005 Fully Satisfied

N/A

Second legal charge 02 April 2004 Fully Satisfied

N/A

Legal charge 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.