About

Registered Number: 04621364
Date of Incorporation: 19/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 161 Preston Road, Lytham St. Annes, FY8 5AY,

 

Gigli's Pies Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Gigli, Beverley, Gigli, David Peter for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIGLI, David Peter 19 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GIGLI, Beverley 19 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 04 September 2019
CS01 - N/A 04 January 2019
SH01 - Return of Allotment of shares 04 January 2019
AD01 - Change of registered office address 09 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 20 January 2016
RESOLUTIONS - N/A 09 November 2015
SH08 - Notice of name or other designation of class of shares 09 November 2015
SH01 - Return of Allotment of shares 21 October 2015
SH01 - Return of Allotment of shares 21 October 2015
RESOLUTIONS - N/A 05 June 2015
AA - Annual Accounts 05 June 2015
SH08 - Notice of name or other designation of class of shares 02 June 2015
SH01 - Return of Allotment of shares 18 May 2015
SH01 - Return of Allotment of shares 18 May 2015
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 28 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 15 April 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 30 December 2003
225 - Change of Accounting Reference Date 19 August 2003
225 - Change of Accounting Reference Date 05 April 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 02 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.