Based in Grimsby, South Humberside, Grand Design Services Lincolnshire Ltd was founded on 15 April 2003, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 7 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Daniel James Christopher | 31 March 2015 | - | 1 |
ARCHER, Tonia | 06 June 2003 | 22 February 2012 | 1 |
SMITH, Anne | 22 April 2003 | 22 February 2012 | 1 |
SMITH, Daniel James Christopher | 06 June 2003 | 14 March 2013 | 1 |
SMITH, Derek | 14 March 2013 | 31 March 2015 | 1 |
SMITH, Derek | 22 April 2003 | 22 February 2012 | 1 |
SMITH, Sean Richard | 06 June 2003 | 30 September 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 March 2020 | |
AA01 - Change of accounting reference date | 23 December 2019 | |
CS01 - N/A | 21 November 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 18 April 2018 | |
MR01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 31 December 2017 | |
MR01 - N/A | 09 August 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 15 April 2015 | |
CH03 - Change of particulars for secretary | 15 April 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AP01 - Appointment of director | 18 March 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
AD01 - Change of registered office address | 18 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
CERTNM - Change of name certificate | 07 September 2012 | |
AR01 - Annual Return | 06 June 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 03 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
AA - Annual Accounts | 21 December 2010 | |
MG01 - Particulars of a mortgage or charge | 24 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 29 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2008 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 28 July 2007 | |
363a - Annual Return | 05 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2007 | |
AA - Annual Accounts | 02 February 2007 | |
395 - Particulars of a mortgage or charge | 31 August 2006 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 12 November 2005 | |
363s - Annual Return | 09 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2005 | |
AA - Annual Accounts | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 24 September 2004 | |
395 - Particulars of a mortgage or charge | 23 September 2004 | |
363s - Annual Return | 26 May 2004 | |
225 - Change of Accounting Reference Date | 09 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
287 - Change in situation or address of Registered Office | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 05 May 2003 | |
288b - Notice of resignation of directors or secretaries | 05 May 2003 | |
288a - Notice of appointment of directors or secretaries | 05 May 2003 | |
288a - Notice of appointment of directors or secretaries | 05 May 2003 | |
288a - Notice of appointment of directors or secretaries | 05 May 2003 | |
287 - Change in situation or address of Registered Office | 05 May 2003 | |
NEWINC - New incorporation documents | 15 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 January 2018 | Outstanding |
N/A |
A registered charge | 07 August 2017 | Outstanding |
N/A |
Legal mortgage | 18 June 2010 | Outstanding |
N/A |
Legal mortgage | 26 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 25 August 2006 | Fully Satisfied |
N/A |
Legal mortgage | 11 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 17 September 2004 | Fully Satisfied |
N/A |
Legal mortgage | 17 September 2004 | Fully Satisfied |
N/A |