Having been setup in 2007, Cook & Lucas Frozen (UK) Ltd have registered office in South Humberside, it's status is listed as "Active". This company has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROFT, Adam | 11 September 2020 | - | 1 |
LOVETT, Antony Mark | 05 October 2016 | - | 1 |
HOBSON, Deborah Louise | 13 March 2007 | 14 May 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APR SECRETARIES LTD | 05 August 2008 | 16 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 11 September 2020 | |
MR01 - N/A | 27 July 2020 | |
TM01 - Termination of appointment of director | 16 June 2020 | |
MR01 - N/A | 02 May 2020 | |
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 27 March 2017 | |
MR01 - N/A | 07 February 2017 | |
AP01 - Appointment of director | 10 October 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 02 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 05 July 2014 | |
AR01 - Annual Return | 02 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 17 April 2013 | |
AD01 - Change of registered office address | 17 April 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AA - Annual Accounts | 11 June 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
363a - Annual Return | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 21 March 2009 | |
AA - Annual Accounts | 11 March 2009 | |
287 - Change in situation or address of Registered Office | 22 September 2008 | |
363a - Annual Return | 05 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
288a - Notice of appointment of directors or secretaries | 26 August 2008 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
287 - Change in situation or address of Registered Office | 14 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2007 | |
CERTNM - Change of name certificate | 26 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
287 - Change in situation or address of Registered Office | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 08 March 2007 | |
NEWINC - New incorporation documents | 07 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 June 2020 | Outstanding |
N/A |
A registered charge | 27 April 2020 | Outstanding |
N/A |
A registered charge | 30 January 2017 | Outstanding |
N/A |
Deed of charge over credit balances | 14 May 2008 | Outstanding |
N/A |