About

Registered Number: 06840089
Date of Incorporation: 09/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 33/34 Church Street, Wellingborough, NN8 4PA,

 

Based in Wellingborough, Delamere Sales & Lettings Ltd was registered on 09 March 2009, it has a status of "Active". We don't know the number of employees at this company. Delamere Sales & Lettings Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDON, Katie Louise 09 March 2009 10 May 2012 1
HERBERT, Robert 10 May 2012 23 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Robert Michael 09 March 2009 28 November 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 09 April 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
CS01 - N/A 02 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AD01 - Change of registered office address 28 November 2018
TM02 - Termination of appointment of secretary 28 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 24 December 2014
CERTNM - Change of name certificate 28 May 2014
CONNOT - N/A 28 May 2014
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 04 December 2013
AD01 - Change of registered office address 03 December 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 06 December 2012
CH03 - Change of particulars for secretary 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AP01 - Appointment of director 12 May 2012
TM01 - Termination of appointment of director 12 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 07 February 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 20 May 2010
AD01 - Change of registered office address 20 May 2010
AD01 - Change of registered office address 19 May 2010
CH01 - Change of particulars for director 19 May 2010
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 May 2012 Outstanding

N/A

Debenture 19 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.