About

Registered Number: 08090657
Date of Incorporation: 31/05/2012 (12 years ago)
Company Status: Active
Registered Address: East Moors House, Nettlefold Road, Cardiff, CF24 5JQ,

 

Founded in 2012, Carter Lauren (Property) Ltd have registered office in Cardiff, it's status is listed as "Active". The companies directors are listed as Carter, Lisa, Jenkins, Kevin Anthony. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Kevin Anthony 01 May 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Lisa 03 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 18 December 2018
AP03 - Appointment of secretary 06 September 2018
CS01 - N/A 04 June 2018
PSC02 - N/A 30 May 2018
PSC07 - N/A 30 May 2018
PSC07 - N/A 30 May 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 03 May 2018
RESOLUTIONS - N/A 20 April 2018
CONNOT - N/A 20 April 2018
MR04 - N/A 10 April 2018
MR01 - N/A 14 March 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 16 August 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 24 December 2013
AA01 - Change of accounting reference date 22 October 2013
AR01 - Annual Return 19 June 2013
CERTNM - Change of name certificate 29 October 2012
CONNOT - N/A 29 October 2012
RESOLUTIONS - N/A 19 October 2012
SH01 - Return of Allotment of shares 19 October 2012
SH01 - Return of Allotment of shares 19 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
AD01 - Change of registered office address 19 July 2012
TM01 - Termination of appointment of director 11 June 2012
NEWINC - New incorporation documents 31 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2018 Outstanding

N/A

Legal charge 16 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.