About

Registered Number: 04954004
Date of Incorporation: 05/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: 42 Huddersfield Road, Barnsley, South Yorkshire, S75 1DW

 

Artful Lodger Ltd was setup in 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Artful Lodger Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Eldon 05 November 2003 25 March 2007 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Joann, Personel Director 05 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 27 November 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 July 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 18 June 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 05 May 2006
225 - Change of Accounting Reference Date 14 March 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
287 - Change in situation or address of Registered Office 12 February 2004
287 - Change in situation or address of Registered Office 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.