About

Registered Number: 05791699
Date of Incorporation: 24/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 17 Steam Flour Mill, Church Street, St. Neots, Cambridgeshire, PE19 2AB

 

Based in St. Neots in Cambridgeshire, Bennett Lorusso Property Agents Ltd was founded on 24 April 2006. We do not know the number of employees at the organisation. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Alan David 24 April 2006 - 1
LORUSSO, Michael 01 July 2014 - 1
HAMILTON-SMITH, Robert Mark 24 April 2006 01 October 2007 1
SANDERS, Duncan Ashley 24 April 2006 28 September 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
PSC04 - N/A 05 June 2020
PSC04 - N/A 05 June 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 18 December 2018
PSC04 - N/A 25 September 2018
CS01 - N/A 04 May 2018
AD01 - Change of registered office address 29 January 2018
AD01 - Change of registered office address 26 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 31 March 2016
CERTNM - Change of name certificate 29 July 2015
CONNOT - N/A 29 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 13 April 2015
AD01 - Change of registered office address 25 February 2015
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AA01 - Change of accounting reference date 20 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 22 November 2013
TM01 - Termination of appointment of director 23 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 14 May 2010
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 23 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
169 - Return by a company purchasing its own shares 05 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
225 - Change of Accounting Reference Date 15 January 2007
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.