About

Registered Number: 05282958
Date of Incorporation: 10/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 89 Corporation Street, St Helens, Merseyside, WA10 1SX

 

Arathorn Land Ltd was registered on 10 November 2004 and has its registered office in Merseyside, it's status in the Companies House registry is set to "Active". The business has 3 directors listed. Currently we aren't aware of the number of employees at the Arathorn Land Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Christopher Iain 10 November 2004 - 1
LUK, Vincent 10 November 2004 01 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Emma Louise 10 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 30 November 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 09 November 2005
225 - Change of Accounting Reference Date 27 October 2005
395 - Particulars of a mortgage or charge 25 October 2005
395 - Particulars of a mortgage or charge 19 February 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 24 October 2005 Outstanding

N/A

Deed of charge 18 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.