About

Registered Number: 03629110
Date of Incorporation: 04/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Courtyard, Beeding Court Shoreham Road, Steyning, West Sussex, BN44 3TN

 

Founded in 1998, David Linley Furniture Ltd are based in Steyning, it's status is listed as "Active". Blumenthal, Kevin Saul, Cairey, Paula, Hill, Debra, Hurst, Andrew Patrick, Kennedy, Ruth Anne Francis, Lizop, Philippe, Sweeting, Anna Lesley are listed as the directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUMENTHAL, Kevin Saul 19 January 2015 - 1
KENNEDY, Ruth Anne Francis 04 September 1998 07 June 2013 1
LIZOP, Philippe 27 September 2007 18 March 2009 1
SWEETING, Anna Lesley 10 July 2013 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
CAIREY, Paula 04 September 1998 21 September 2000 1
HILL, Debra 31 October 2001 27 February 2004 1
HURST, Andrew Patrick 26 January 2006 30 October 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
CS01 - N/A 21 September 2020
CH01 - Change of particulars for director 21 September 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 19 September 2016
CH01 - Change of particulars for director 11 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 06 January 2015
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 21 February 2014
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 06 September 2013
AP01 - Appointment of director 25 July 2013
AA - Annual Accounts 27 March 2013
CH01 - Change of particulars for director 28 November 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 16 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
225 - Change of Accounting Reference Date 17 August 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 15 November 2004
363a - Annual Return 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
363a - Annual Return 24 September 2003
AA - Annual Accounts 07 July 2003
363a - Annual Return 13 September 2002
AA - Annual Accounts 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 22 July 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
363a - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
225 - Change of Accounting Reference Date 20 February 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 18 September 2000
AA - Annual Accounts 04 July 2000
288c - Notice of change of directors or secretaries or in their particulars 20 March 2000
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
363a - Annual Return 16 September 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
NEWINC - New incorporation documents 04 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.