About

Registered Number: 04259429
Date of Incorporation: 26/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Pentland Farley Heath, Albury, Guildford, Surrey, GU5 9EW

 

Founded in 2001, Harmer Lifestyle Ltd are based in Guildford, it's status at Companies House is "Active". This organisation has 3 directors listed as Harmer, Leigh Alan, Davis, Larah, Harmer, Edwin Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMER, Leigh Alan 26 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Larah 01 August 2002 24 July 2014 1
HARMER, Edwin Michael 26 July 2001 01 January 2004 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 19 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 26 July 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 25 March 2015
AA - Annual Accounts 06 October 2014
TM02 - Termination of appointment of secretary 06 October 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 10 January 2013
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 09 April 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 19 March 2008
287 - Change in situation or address of Registered Office 02 November 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 16 February 2006
287 - Change in situation or address of Registered Office 13 January 2006
363s - Annual Return 27 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 12 May 2003
225 - Change of Accounting Reference Date 12 April 2003
287 - Change in situation or address of Registered Office 13 February 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 29 August 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2003 Outstanding

N/A

Rent deposit deed 22 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.