About

Registered Number: 04917451
Date of Incorporation: 01/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor, Gateway 2 Holgate Park Drive, York, YO26 4GB,

 

Based in York, Airport Lettings Stansted Ltd was registered on 01 October 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Fitzgerald, Sapna Bedi, Dewhurst, Deborah Jane, Spence, Nigel Anthony, Farthing, Barbara Elaine, Farthing, Terence Douglas are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARTHING, Barbara Elaine 01 October 2003 08 August 2019 1
FARTHING, Terence Douglas 01 October 2003 08 August 2019 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Sapna Bedi 08 August 2019 - 1
DEWHURST, Deborah Jane 04 December 2011 05 April 2016 1
SPENCE, Nigel Anthony 01 October 2003 03 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 02 October 2019
AA01 - Change of accounting reference date 09 August 2019
PSC02 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
AP03 - Appointment of secretary 09 August 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 09 August 2019
AD01 - Change of registered office address 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 01 October 2016
TM02 - Termination of appointment of secretary 25 May 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
RESOLUTIONS - N/A 05 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 23 May 2012
AP03 - Appointment of secretary 10 December 2011
TM02 - Termination of appointment of secretary 10 December 2011
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 27 November 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 24 December 2004
225 - Change of Accounting Reference Date 10 December 2004
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.