About

Registered Number: 05193136
Date of Incorporation: 29/07/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA,

 

Elementary Signs Ltd was registered on 29 July 2004, it's status is listed as "Active". The current directors of this organisation are listed as Humers, Lauraine Leigh, Wells, Jeanne Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUMERS, Lauraine Leigh 29 July 2004 07 September 2004 1
WELLS, Jeanne Margaret 26 January 2006 03 April 2014 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 15 January 2020
MR01 - N/A 02 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 31 July 2017
PSC04 - N/A 24 July 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 20 October 2016
CS01 - N/A 01 September 2016
CH01 - Change of particulars for director 09 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 31 July 2014
TM02 - Termination of appointment of secretary 07 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 22 September 2011
SH01 - Return of Allotment of shares 14 September 2011
SH01 - Return of Allotment of shares 14 September 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 04 August 2009
353 - Register of members 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
CERTNM - Change of name certificate 19 March 2007
363a - Annual Return 10 August 2006
RESOLUTIONS - N/A 28 July 2006
AA - Annual Accounts 28 July 2006
225 - Change of Accounting Reference Date 28 July 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
CERTNM - Change of name certificate 23 November 2005
363a - Annual Return 11 August 2005
353 - Register of members 11 August 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.