About

Registered Number: 04043434
Date of Incorporation: 31/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Jwpcreers Llp, 20-24 Park Street, Selby, YO8 4PW,

 

Having been setup in 2000, Armonia Ltd has its registered office in Selby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRIE HEY, Diane 31 July 2000 - 1
LAWRIE, Dorothy 31 July 2000 22 April 2020 1
LAWRIE, Samuel Rae 31 July 2000 31 May 2014 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
AA - Annual Accounts 13 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 June 2019
MR04 - N/A 28 May 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 30 June 2018
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 25 June 2017
CH01 - Change of particulars for director 20 May 2017
CH01 - Change of particulars for director 20 May 2017
CH03 - Change of particulars for secretary 20 May 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 04 October 2014
TM01 - Termination of appointment of director 04 October 2014
TM01 - Termination of appointment of director 04 October 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 30 September 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 06 August 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 26 June 2008
395 - Particulars of a mortgage or charge 07 December 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 01 August 2007
287 - Change in situation or address of Registered Office 15 February 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 06 September 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
RESOLUTIONS - N/A 27 September 2000
225 - Change of Accounting Reference Date 27 September 2000
395 - Particulars of a mortgage or charge 19 September 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2007 Outstanding

N/A

Debenture 18 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.