About

Registered Number: 02222099
Date of Incorporation: 17/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 53 Gosforth Road, Southport, PR9 7HA

 

Haymarket Lodge (Southport) Ltd was founded on 17 February 1988 with its registered office in Southport, it's status at Companies House is "Active". We don't know the number of employees at Haymarket Lodge (Southport) Ltd. Haymarket Lodge (Southport) Ltd has 13 directors listed as Alexander, Margaret, James, Robert Luker, Mcilroy, John Christopher, Aldred, John, Alexander, Robert, Buck, William, Isherwood, Michael Slater, Mckenzie, Hannelore, Mckenzie, Thomas, Mitchell, Charles, Mitchell, Lillian, Roberts, Edward Neville, Vernon, David William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Margaret 21 March 2019 - 1
JAMES, Robert Luker 02 December 2004 - 1
MCILROY, John Christopher 29 February 1996 - 1
ALDRED, John N/A 16 April 2020 1
ALEXANDER, Robert 30 March 2003 30 March 2003 1
BUCK, William N/A 12 April 2000 1
ISHERWOOD, Michael Slater N/A 17 December 1993 1
MCKENZIE, Hannelore 09 January 1994 22 March 2019 1
MCKENZIE, Thomas N/A 17 August 1993 1
MITCHELL, Charles N/A 09 March 1993 1
MITCHELL, Lillian 09 March 1993 29 February 1996 1
ROBERTS, Edward Neville 30 April 2000 30 March 2003 1
VERNON, David William N/A 01 December 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 08 September 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 May 2014
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 09 April 2001
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 07 April 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 07 April 1998
363s - Annual Return 07 April 1998
363s - Annual Return 06 April 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 12 April 1996
AA - Annual Accounts 12 April 1996
288 - N/A 06 March 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 24 March 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 06 April 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
288 - N/A 12 January 1994
288 - N/A 13 November 1993
288 - N/A 10 May 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 02 April 1992
AA - Annual Accounts 02 April 1992
288 - N/A 25 March 1992
363a - Annual Return 01 May 1991
AA - Annual Accounts 15 April 1991
RESOLUTIONS - N/A 21 February 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
363 - Annual Return 05 June 1989
AA - Annual Accounts 18 May 1989
288 - N/A 18 May 1989
288 - N/A 16 June 1988
288 - N/A 16 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1988
288 - N/A 01 March 1988
NEWINC - New incorporation documents 17 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.