About

Registered Number: 04138443
Date of Incorporation: 10/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: C/O Pm&M Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB,

 

Based in Blackburn, L39 Aviation Ltd was setup in 2001. Currently we aren't aware of the number of employees at the this company. The companies directors are Hartley, Moira Geraldine, Murray, James Roger Fisher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Moira Geraldine 05 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, James Roger Fisher 26 February 2001 05 November 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 August 2020
AA - Annual Accounts 03 July 2020
PSC02 - N/A 03 July 2020
PSC07 - N/A 03 July 2020
PSC07 - N/A 03 July 2020
AA01 - Change of accounting reference date 03 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 09 April 2019
AD01 - Change of registered office address 13 March 2019
RESOLUTIONS - N/A 17 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 20 February 2017
RESOLUTIONS - N/A 31 January 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 29 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 16 March 2008
363a - Annual Return 11 January 2008
CERTNM - Change of name certificate 31 August 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 27 January 2004
287 - Change in situation or address of Registered Office 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 12 November 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
287 - Change in situation or address of Registered Office 16 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.