About

Registered Number: 01302831
Date of Incorporation: 15/03/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Homestead Consultancy Services Ltd was registered on 15 March 1977 with its registered office in Lytham St Annes, Lancashire. The business has one director listed at Companies House. We don't know the number of employees at Homestead Consultancy Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Sheila Mary 01 November 2011 17 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 December 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 December 2017
CH03 - Change of particulars for secretary 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CH03 - Change of particulars for secretary 19 December 2017
CH01 - Change of particulars for director 19 December 2017
AA - Annual Accounts 22 November 2017
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 November 2016
MR01 - N/A 18 April 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 21 December 2015
RESOLUTIONS - N/A 24 August 2015
CC04 - Statement of companies objects 24 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 24 August 2015
SH08 - Notice of name or other designation of class of shares 24 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 05 December 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 24 November 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 05 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 11 December 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
363s - Annual Return 19 December 2006
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 10 January 2003
287 - Change in situation or address of Registered Office 30 October 2002
RESOLUTIONS - N/A 04 February 2002
RESOLUTIONS - N/A 04 February 2002
RESOLUTIONS - N/A 04 February 2002
123 - Notice of increase in nominal capital 04 February 2002
123 - Notice of increase in nominal capital 04 February 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 27 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 10 December 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 16 December 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 27 December 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 24 November 1995
287 - Change in situation or address of Registered Office 29 September 1995
363s - Annual Return 07 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 23 December 1993
RESOLUTIONS - N/A 23 February 1993
RESOLUTIONS - N/A 23 February 1993
RESOLUTIONS - N/A 23 February 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 03 December 1991
AA - Annual Accounts 08 April 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
NEWINC - New incorporation documents 15 March 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.