Express Laundry Ltd was registered on 09 June 1994 and has its registered office in Dorset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Spencer, David Peter, Spencer, Shelley Joanne, Croft, Nicola Jane, Adamson-leigh, Alexander, Independent Legal Practitioners Ltd, Leigh, Jane, Theodoris, Matthew, Viviers, Jacques are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPENCER, David Peter | 11 October 2017 | - | 1 |
SPENCER, Shelley Joanne | 11 October 2017 | - | 1 |
ADAMSON-LEIGH, Alexander | 20 January 1995 | 01 May 1996 | 1 |
INDEPENDENT LEGAL PRACTITIONERS LTD | 09 June 1994 | 20 January 1995 | 1 |
LEIGH, Jane | 08 March 1999 | 04 March 2013 | 1 |
THEODORIS, Matthew | 17 October 2013 | 11 October 2017 | 1 |
VIVIERS, Jacques | 04 March 2013 | 17 October 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROFT, Nicola Jane | 09 June 1994 | 01 August 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 15 July 2018 | |
PSC01 - N/A | 15 July 2018 | |
PSC07 - N/A | 15 July 2018 | |
AD01 - Change of registered office address | 20 November 2017 | |
AD01 - Change of registered office address | 17 November 2017 | |
TM01 - Termination of appointment of director | 17 November 2017 | |
AP01 - Appointment of director | 17 November 2017 | |
AP01 - Appointment of director | 17 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 30 April 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 11 June 2014 | |
TM01 - Termination of appointment of director | 27 November 2013 | |
AP01 - Appointment of director | 27 November 2013 | |
MR04 - N/A | 23 October 2013 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 08 July 2013 | |
MG01 - Particulars of a mortgage or charge | 21 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2013 | |
TM01 - Termination of appointment of director | 05 March 2013 | |
TM01 - Termination of appointment of director | 05 March 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
TM02 - Termination of appointment of secretary | 05 March 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AD01 - Change of registered office address | 26 August 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
MG01 - Particulars of a mortgage or charge | 06 March 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363a - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363a - Annual Return | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363s - Annual Return | 16 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2005 | |
287 - Change in situation or address of Registered Office | 10 March 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 10 January 2004 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 13 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2002 | |
AA - Annual Accounts | 11 October 2001 | |
CERTNM - Change of name certificate | 04 July 2001 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 22 December 2000 | |
363s - Annual Return | 14 June 2000 | |
287 - Change in situation or address of Registered Office | 27 January 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 16 June 1999 | |
288a - Notice of appointment of directors or secretaries | 11 March 1999 | |
AA - Annual Accounts | 08 March 1999 | |
395 - Particulars of a mortgage or charge | 03 March 1999 | |
CERTNM - Change of name certificate | 28 August 1998 | |
363s - Annual Return | 01 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 February 1998 | |
288b - Notice of resignation of directors or secretaries | 18 February 1998 | |
AA - Annual Accounts | 21 August 1997 | |
363s - Annual Return | 11 June 1997 | |
AA - Annual Accounts | 02 January 1997 | |
363s - Annual Return | 03 June 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 19 May 1996 | |
288 - N/A | 19 May 1996 | |
CERTNM - Change of name certificate | 15 May 1996 | |
RESOLUTIONS - N/A | 19 February 1996 | |
AA - Annual Accounts | 19 February 1996 | |
288 - N/A | 07 August 1995 | |
363s - Annual Return | 10 July 1995 | |
288 - N/A | 25 January 1995 | |
288 - N/A | 25 January 1995 | |
288 - N/A | 25 January 1995 | |
287 - Change in situation or address of Registered Office | 25 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 June 1994 | |
NEWINC - New incorporation documents | 09 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 March 2013 | Fully Satisfied |
N/A |
Legal charge | 05 March 2010 | Fully Satisfied |
N/A |
Debenture | 26 February 1999 | Fully Satisfied |
N/A |