About

Registered Number: 04441455
Date of Incorporation: 17/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 23 Station Street, Lymington, Hampshire, SO41 3BA

 

Having been setup in 2002, Css (Lymington) Ltd have registered office in Lymington. There is one director listed as Spencer, Horace Jeffrey for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Horace Jeffrey 01 July 2002 01 June 2013 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 August 2013
AD01 - Change of registered office address 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
CH01 - Change of particulars for director 02 August 2013
CH03 - Change of particulars for secretary 02 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 27 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 15 August 2007
363a - Annual Return 12 March 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 27 February 2006
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
363s - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.