About

Registered Number: 04482024
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Storey, Meeting House Lane, Lancaster, LA1 1TH,

 

Hotfoot Design Ltd was registered on 10 July 2002, it's status at Companies House is "Active". This business has 3 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSON, Guy Christopher 01 April 2016 - 1
WATT, Aidan 01 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HAYWOOD, Lucy 31 January 2011 20 July 2020 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
TM02 - Termination of appointment of secretary 21 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 16 July 2019
SH01 - Return of Allotment of shares 11 July 2019
AD01 - Change of registered office address 07 March 2019
PSC04 - N/A 21 February 2019
PSC04 - N/A 21 February 2019
PSC04 - N/A 20 February 2019
CH01 - Change of particulars for director 19 February 2019
CH01 - Change of particulars for director 19 February 2019
PSC04 - N/A 19 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 17 July 2018
PSC04 - N/A 28 February 2018
PSC07 - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
RP04SH01 - N/A 12 September 2017
SH08 - Notice of name or other designation of class of shares 22 August 2017
SH01 - Return of Allotment of shares 03 August 2017
SH01 - Return of Allotment of shares 03 August 2017
SH01 - Return of Allotment of shares 27 July 2017
CS01 - N/A 27 July 2017
PSC07 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA - Annual Accounts 23 November 2016
CH01 - Change of particulars for director 21 July 2016
CS01 - N/A 21 July 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 12 July 2011
AP03 - Appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 09 August 2007
225 - Change of Accounting Reference Date 16 February 2007
AA - Annual Accounts 16 February 2007
287 - Change in situation or address of Registered Office 25 July 2006
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 22 August 2003
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.