About

Registered Number: 06439875
Date of Incorporation: 28/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 40 Nunney Road, Frome, Somerset, BA11 4LA,

 

Having been setup in 2007, Accessory Lab Ltd are based in Somerset, it's status is listed as "Active". The organisation has 2 directors listed as Hartford, Christopher Ian, Tierney, Angela Maria at Companies House. We don't currently know the number of employees at Accessory Lab Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARTFORD, Christopher Ian 02 December 2018 - 1
TIERNEY, Angela Maria 28 November 2007 02 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 November 2019
CH03 - Change of particulars for secretary 14 November 2019
CH01 - Change of particulars for director 12 November 2019
AD01 - Change of registered office address 12 November 2019
AA - Annual Accounts 18 December 2018
AP03 - Appointment of secretary 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 November 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
225 - Change of Accounting Reference Date 06 February 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
652C - Withdrawal of application for striking off 21 April 2008
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2008
652a - Application for striking off 31 December 2007
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.