About

Registered Number: 01827827
Date of Incorporation: 26/06/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: 12 Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB

 

Established in 1984, Louth Developments Ltd are based in Lincolnshire, it's status is listed as "Active". There is only one director listed for this business 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
WOULD, Susan Caroline N/A 31 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 18 October 2019
MR01 - N/A 13 August 2019
MR01 - N/A 25 June 2019
MR01 - N/A 25 June 2019
MR04 - N/A 16 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 18 October 2018
RESOLUTIONS - N/A 04 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 10 October 2017
PSC07 - N/A 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 28 October 2011
AD04 - Change of location of company records to the registered office 27 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 26 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 03 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 25 January 2003
287 - Change in situation or address of Registered Office 25 January 2003
AA - Annual Accounts 13 February 2002
363s - Annual Return 28 October 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 29 January 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 11 August 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
287 - Change in situation or address of Registered Office 25 May 1999
AUD - Auditor's letter of resignation 24 March 1999
363s - Annual Return 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
287 - Change in situation or address of Registered Office 27 November 1998
AAMD - Amended Accounts 05 November 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 05 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1997
CERTNM - Change of name certificate 01 August 1997
RESOLUTIONS - N/A 25 July 1997
395 - Particulars of a mortgage or charge 09 July 1997
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 July 1997
RESOLUTIONS - N/A 16 June 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 28 February 1993
RESOLUTIONS - N/A 17 November 1992
MEM/ARTS - N/A 17 November 1992
288 - N/A 17 November 1992
363s - Annual Return 30 October 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 28 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 30 October 1990
363 - Annual Return 20 November 1989
287 - Change in situation or address of Registered Office 15 November 1989
AA - Annual Accounts 26 October 1989
395 - Particulars of a mortgage or charge 09 December 1988
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
AA - Annual Accounts 04 November 1987
287 - Change in situation or address of Registered Office 04 November 1987
363 - Annual Return 04 November 1987
288 - N/A 22 October 1987
363 - Annual Return 11 December 1986
AA - Annual Accounts 19 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2019 Outstanding

N/A

A registered charge 24 June 2019 Outstanding

N/A

A registered charge 24 June 2019 Outstanding

N/A

Debenture 30 June 1997 Fully Satisfied

N/A

Mortgage 28 April 1989 Fully Satisfied

N/A

Debenture 01 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.