About

Registered Number: 01350701
Date of Incorporation: 31/01/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: One, Bell Lane, Lewes, BN7 1JU,

 

Genalog Ltd was founded on 31 January 1978. Genalog Ltd is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Bennett, Paul Stephen, Reed, Barbara Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Paul Stephen 06 April 2013 - 1
REED, Barbara Jean N/A - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
CH01 - Change of particulars for director 31 March 2020
PSC04 - N/A 31 March 2020
PSC04 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
AA - Annual Accounts 29 October 2019
CH01 - Change of particulars for director 19 July 2019
PSC04 - N/A 19 July 2019
PSC04 - N/A 19 July 2019
CH03 - Change of particulars for secretary 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CS01 - N/A 23 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2019
SH01 - Return of Allotment of shares 13 March 2019
AA - Annual Accounts 10 September 2018
AD01 - Change of registered office address 08 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2018
CS01 - N/A 01 May 2018
AD04 - Change of location of company records to the registered office 01 May 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AD04 - Change of location of company records to the registered office 01 May 2018
AD04 - Change of location of company records to the registered office 01 May 2018
AA - Annual Accounts 23 December 2017
RESOLUTIONS - N/A 20 November 2017
SH06 - Notice of cancellation of shares 20 November 2017
SH03 - Return of purchase of own shares 20 November 2017
SH01 - Return of Allotment of shares 10 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 September 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 23 April 2015
SH01 - Return of Allotment of shares 21 July 2014
AA - Annual Accounts 04 July 2014
SH01 - Return of Allotment of shares 11 April 2014
AR01 - Annual Return 04 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2014
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
353 - Register of members 14 April 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 26 April 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 31 May 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 14 May 1999
363s - Annual Return 13 May 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 15 May 1998
AA - Annual Accounts 21 May 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 19 May 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 10 May 1993
363s - Annual Return 11 June 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 29 July 1991
363b - Annual Return 11 July 1991
AA - Annual Accounts 25 May 1990
363 - Annual Return 25 May 1990
AA - Annual Accounts 12 June 1989
363 - Annual Return 12 June 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
AA - Annual Accounts 15 July 1987
363 - Annual Return 15 July 1987
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986

Mortgages & Charges

Description Date Status Charge by
Deed of mortgage 01 July 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.