About

Registered Number: 05549863
Date of Incorporation: 31/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 9 Bicester Road, Aylesbury, Buckinghamshire, HP19 9AG

 

Established in 2005, B Lopez Ltd have registered office in Aylesbury in Buckinghamshire, it's status is listed as "Active". There are 2 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOPEZ, Brian 31 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LOPEZ, Christine Helen 31 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 27 September 2016
SH01 - Return of Allotment of shares 19 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 01 October 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 24 October 2009
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 11 September 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 09 July 2007
225 - Change of Accounting Reference Date 22 February 2007
363s - Annual Return 12 October 2006
395 - Particulars of a mortgage or charge 12 November 2005
395 - Particulars of a mortgage or charge 22 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 March 2013 Outstanding

N/A

Legal charge 01 November 2005 Outstanding

N/A

Debenture 19 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.