About

Registered Number: 04428768
Date of Incorporation: 01/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Longacre Business Park, Westminster Road North Hykeham, Lincoln, Lincolnshire, LN6 3QH

 

Based in Lincoln in Lincolnshire, Aqualibrium Uk Ltd was setup in 2002, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Jeremy Robert 01 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Sally 01 May 2002 19 February 2009 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 10 April 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 May 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 01 March 2013
DISS40 - Notice of striking-off action discontinued 23 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 06 May 2010
DISS16(SOAS) - N/A 20 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 12 June 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 07 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 16 May 2003
225 - Change of Accounting Reference Date 10 June 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.