About

Registered Number: 06247496
Date of Incorporation: 15/05/2007 (17 years ago)
Company Status: Active
Registered Address: Davisons Ltd Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH

 

Having been setup in 2007, Exmoor Luxury Loos Ltd has its registered office in South Molton, Devon. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Rupert Charles 15 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARTER, Philippa Lucy 29 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 February 2020
AA01 - Change of accounting reference date 14 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 02 January 2018
MR01 - N/A 02 November 2017
MR01 - N/A 02 November 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 February 2014
AA - Annual Accounts 03 December 2013
DISS40 - Notice of striking-off action discontinued 30 November 2013
AA - Annual Accounts 29 November 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 28 November 2013
AD01 - Change of registered office address 28 November 2013
AR01 - Annual Return 28 November 2013
CH03 - Change of particulars for secretary 28 November 2013
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
DISS16(SOAS) - N/A 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
DISS16(SOAS) - N/A 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 03 September 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 12 June 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2017 Outstanding

N/A

A registered charge 27 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.