About

Registered Number: 04085767
Date of Incorporation: 09/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA

 

Comensura Ltd was registered on 09 October 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Gregory 26 April 2001 31 July 2003 1
RILEY, Ian Stanley 26 April 2001 31 August 2003 1
TREVOR, Michael John 01 October 2007 13 October 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 17 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 27 June 2019
MR01 - N/A 19 March 2019
TM01 - Termination of appointment of director 20 November 2018
AP01 - Appointment of director 20 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 07 July 2017
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
CS01 - N/A 11 October 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 25 June 2016
MR01 - N/A 10 November 2015
AR01 - Annual Return 15 October 2015
AUD - Auditor's letter of resignation 01 September 2015
MISC - Miscellaneous document 03 August 2015
MR01 - N/A 01 August 2015
AA - Annual Accounts 27 May 2015
AP01 - Appointment of director 24 April 2015
MR01 - N/A 17 November 2014
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 07 August 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 19 May 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 17 April 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AR01 - Annual Return 20 November 2012
MG01 - Particulars of a mortgage or charge 28 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AA - Annual Accounts 24 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2012
AR01 - Annual Return 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AA - Annual Accounts 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 27 April 2010
TM01 - Termination of appointment of director 05 November 2009
AR01 - Annual Return 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
353 - Register of members 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AUD - Auditor's letter of resignation 12 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 17 October 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
123 - Notice of increase in nominal capital 13 January 2005
363a - Annual Return 07 December 2004
AA - Annual Accounts 13 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2004
353 - Register of members 04 December 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
363a - Annual Return 21 November 2003
128(4) - Notice of assignment of name or new name to any class of shares 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 29 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
MEM/ARTS - N/A 28 August 2002
RESOLUTIONS - N/A 20 August 2002
AA - Annual Accounts 04 July 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
395 - Particulars of a mortgage or charge 21 January 2002
363a - Annual Return 03 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
287 - Change in situation or address of Registered Office 29 August 2001
CERTNM - Change of name certificate 27 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
123 - Notice of increase in nominal capital 03 July 2001
287 - Change in situation or address of Registered Office 18 June 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
287 - Change in situation or address of Registered Office 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
225 - Change of Accounting Reference Date 17 January 2001
MEM/ARTS - N/A 07 December 2000
RESOLUTIONS - N/A 24 November 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2019 Outstanding

N/A

A registered charge 06 November 2015 Outstanding

N/A

A registered charge 30 July 2015 Fully Satisfied

N/A

A registered charge 10 November 2014 Fully Satisfied

N/A

A registered charge 06 March 2014 Fully Satisfied

N/A

Guarantee and fixed and floating charge 26 February 2013 Fully Satisfied

N/A

Guarantee and fixed and floating charge 23 August 2012 Fully Satisfied

N/A

Guarantee and fixed and floating charge 08 August 2012 Fully Satisfied

N/A

Guarantee & debenture 06 May 2008 Fully Satisfied

N/A

Guarantee & debenture 27 April 2007 Fully Satisfied

N/A

Debenture containing fixed and floating charges 27 April 2007 Fully Satisfied

N/A

Fixed and floating security document 31 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.