About

Registered Number: 04163512
Date of Incorporation: 20/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Carlton House, 1 Kirk Lane Yeadon, Leeds, West Yorkshire, LS19 7HN

 

Based in Leeds in West Yorkshire, Decorum Fireplace Company Ltd was established in 2001, it has a status of "Active". The current directors of the business are listed as Lowery, Jennifer Carole, Lowery, John Richard at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWERY, Jennifer Carole 09 April 2001 30 September 2004 1
LOWERY, John Richard 09 April 2001 30 September 2004 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 27 February 2017
DISS40 - Notice of striking-off action discontinued 07 June 2016
AR01 - Annual Return 06 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 09 April 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
363s - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
AA - Annual Accounts 10 December 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 01 March 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 08 April 2002
225 - Change of Accounting Reference Date 30 January 2002
287 - Change in situation or address of Registered Office 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
MEM/ARTS - N/A 27 April 2001
CERTNM - Change of name certificate 20 April 2001
287 - Change in situation or address of Registered Office 14 April 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.