About

Registered Number: 02552800
Date of Incorporation: 29/10/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, ME19 4UY,

 

Gigg Lane Ltd was registered on 29 October 1990, it's status is listed as "Active". The organisation has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 17 July 2019
CS01 - N/A 12 March 2019
CH03 - Change of particulars for secretary 06 November 2018
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 02 July 2018
PSC05 - N/A 02 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 27 January 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 01 March 2011
RESOLUTIONS - N/A 23 December 2010
CC04 - Statement of companies objects 23 December 2010
CH01 - Change of particulars for director 06 December 2010
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 12 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
RESOLUTIONS - N/A 23 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 04 March 2008
353 - Register of members 03 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2008
MISC - Miscellaneous document 03 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
225 - Change of Accounting Reference Date 21 October 2007
287 - Change in situation or address of Registered Office 21 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
AA - Annual Accounts 14 July 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363a - Annual Return 06 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2007
353 - Register of members 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
287 - Change in situation or address of Registered Office 28 November 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 22 February 2006
RESOLUTIONS - N/A 21 June 2005
AA - Annual Accounts 09 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
287 - Change in situation or address of Registered Office 10 May 2005
363s - Annual Return 03 March 2005
225 - Change of Accounting Reference Date 01 April 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 08 March 2004
CERTNM - Change of name certificate 02 October 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 01 April 2003
287 - Change in situation or address of Registered Office 12 February 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 14 December 2001
AUD - Auditor's letter of resignation 28 October 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 02 April 2001
AUD - Auditor's letter of resignation 15 August 2000
AUD - Auditor's letter of resignation 15 August 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 08 March 2000
AA - Annual Accounts 01 July 1999
395 - Particulars of a mortgage or charge 12 May 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 09 March 1998
363s - Annual Return 27 April 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 13 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 29 March 1995
395 - Particulars of a mortgage or charge 30 July 1994
AA - Annual Accounts 22 July 1994
RESOLUTIONS - N/A 15 June 1994
RESOLUTIONS - N/A 15 June 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 02 December 1993
287 - Change in situation or address of Registered Office 22 November 1993
287 - Change in situation or address of Registered Office 02 July 1993
363a - Annual Return 02 July 1993
288 - N/A 11 May 1993
AA - Annual Accounts 24 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1992
RESOLUTIONS - N/A 30 March 1992
363a - Annual Return 19 March 1992
288 - N/A 05 December 1990
288 - N/A 05 December 1990
MEM/ARTS - N/A 05 December 1990
CERTNM - Change of name certificate 30 November 1990
RESOLUTIONS - N/A 26 November 1990
287 - Change in situation or address of Registered Office 26 November 1990
NEWINC - New incorporation documents 29 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2005 Fully Satisfied

N/A

Legal charge 26 April 1999 Fully Satisfied

N/A

Debenture 29 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.