Established in 2005, Headly Ltd are based in Kesh, it's status at Companies House is "Active". The current directors of this company are listed as Johnston, Ernest George, Mccartney, Florence Isobel, Mcconkey, William Mervyn, Jordan, David Frederick, Irwin, John James, Jordan, David Frederick in the Companies House registry. We don't currently know the number of employees at Headly Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSTON, Ernest George | 03 February 2006 | - | 1 |
MCCARTNEY, Florence Isobel | 06 March 2006 | - | 1 |
MCCONKEY, William Mervyn | 06 March 2006 | - | 1 |
IRWIN, John James | 06 March 2006 | 25 June 2014 | 1 |
JORDAN, David Frederick | 03 February 2006 | 06 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, David Frederick | 03 February 2006 | 06 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 08 January 2019 | |
SH01 - Return of Allotment of shares | 08 January 2019 | |
AA - Annual Accounts | 16 July 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 22 December 2014 | |
TM01 - Termination of appointment of director | 08 December 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AR01 - Annual Return | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH03 - Change of particulars for secretary | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
SH01 - Return of Allotment of shares | 23 March 2011 | |
AA - Annual Accounts | 30 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 12 June 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 13 November 2009 | |
98-2(NI) - N/A | 27 September 2009 | |
371S(NI) - N/A | 01 March 2009 | |
AC(NI) - N/A | 30 October 2008 | |
98-2(NI) - N/A | 12 June 2008 | |
98-2(NI) - N/A | 19 February 2008 | |
371S(NI) - N/A | 02 February 2008 | |
AC(NI) - N/A | 01 November 2007 | |
98-2(NI) - N/A | 17 April 2007 | |
SD(NI) - N/A | 17 April 2007 | |
98-2(NI) - N/A | 16 February 2007 | |
402R(NI) - N/A | 05 February 2007 | |
295(NI) - N/A | 18 January 2007 | |
402(NI) - N/A | 22 December 2006 | |
296(NI) - N/A | 25 April 2006 | |
296(NI) - N/A | 25 April 2006 | |
296(NI) - N/A | 25 April 2006 | |
RESOLUTIONS - N/A | 11 March 2006 | |
RESOLUTIONS - N/A | 11 March 2006 | |
RESOLUTIONS - N/A | 11 March 2006 | |
RESOLUTIONS - N/A | 11 March 2006 | |
UDM+A(NI) - N/A | 11 March 2006 | |
133(NI) - N/A | 11 March 2006 | |
295(NI) - N/A | 11 March 2006 | |
296(NI) - N/A | 11 March 2006 | |
296(NI) - N/A | 11 March 2006 | |
NEWINC - New incorporation documents | 19 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage or charge | 15 January 2007 | Outstanding |
N/A |
Debenture | 12 December 2006 | Outstanding |
N/A |