About

Registered Number: 04736549
Date of Incorporation: 16/04/2003 (22 years ago)
Company Status: Active
Registered Address: Fleet House, New Road, Lancaster, LA1 1EZ,

 

Having been setup in 2003, Ict Reverse Asset Management Ltd are based in Lancaster, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This company has 15 directors listed as Fort, Sarah, Fort, Sarah, Smith, Craig Richard, Child, Kate Elizabeth, Child, Kate Elizabeth, Fort, Sarah, Gray, Sophie Jane, Hewitt-smith, Alison, Hill, Tomas Conway, Mitty, Leslie, Parker, Kenneth, Taylor, Neil, Wade, Paul Yorke, Walsh, Susannah Joy, Wood, Benjamin Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORT, Sarah 21 September 2020 - 1
CHILD, Kate Elizabeth 16 May 2018 07 May 2019 1
CHILD, Kate Elizabeth 06 April 2016 06 October 2017 1
FORT, Sarah 06 April 2016 07 May 2019 1
GRAY, Sophie Jane 06 April 2016 06 October 2017 1
HEWITT-SMITH, Alison 01 March 2011 06 October 2017 1
HILL, Tomas Conway 06 April 2016 06 October 2017 1
MITTY, Leslie 16 April 2003 28 June 2007 1
PARKER, Kenneth 06 April 2016 06 October 2017 1
TAYLOR, Neil 06 April 2016 06 October 2017 1
WADE, Paul Yorke 06 October 2017 10 September 2018 1
WALSH, Susannah Joy 01 March 2011 29 January 2016 1
WOOD, Benjamin Nicholas 01 May 2017 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
FORT, Sarah 03 July 2018 15 May 2019 1
SMITH, Craig Richard 01 January 2004 01 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 09 July 2019
TM02 - Termination of appointment of secretary 15 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 02 January 2019
RESOLUTIONS - N/A 20 September 2018
TM01 - Termination of appointment of director 11 September 2018
PSC05 - N/A 01 August 2018
CS01 - N/A 10 July 2018
AP03 - Appointment of secretary 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
AD01 - Change of registered office address 03 July 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
PSC02 - N/A 13 May 2018
PSC07 - N/A 13 May 2018
TM01 - Termination of appointment of director 12 February 2018
AP04 - Appointment of corporate secretary 07 February 2018
AD01 - Change of registered office address 07 February 2018
PSC07 - N/A 29 December 2017
MR04 - N/A 13 November 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
RP04CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 10 July 2017
RP04SH01 - N/A 08 July 2017
CS01 - N/A 07 July 2017
CH01 - Change of particulars for director 22 June 2017
AP01 - Appointment of director 04 May 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 29 September 2016
AA01 - Change of accounting reference date 25 August 2016
AA - Annual Accounts 15 August 2016
RESOLUTIONS - N/A 08 August 2016
CS01 - N/A 07 July 2016
CH01 - Change of particulars for director 28 April 2016
AA01 - Change of accounting reference date 19 April 2016
CH01 - Change of particulars for director 18 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 29 January 2016
RESOLUTIONS - N/A 30 July 2015
SH01 - Return of Allotment of shares 22 July 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 30 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 31 July 2014
AD01 - Change of registered office address 31 July 2014
SH01 - Return of Allotment of shares 02 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
CH01 - Change of particulars for director 29 July 2013
SH01 - Return of Allotment of shares 18 July 2013
RESOLUTIONS - N/A 24 June 2013
SH19 - Statement of capital 24 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2013
CAP-SS - N/A 24 June 2013
AA - Annual Accounts 08 March 2013
AD01 - Change of registered office address 05 October 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 10 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 28 September 2011
AUD - Auditor's letter of resignation 15 July 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
AD01 - Change of registered office address 21 April 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 21 May 2010
RESOLUTIONS - N/A 14 May 2010
CC04 - Statement of companies objects 14 May 2010
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2010
SH01 - Return of Allotment of shares 14 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 18 March 2009
RESOLUTIONS - N/A 28 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
AA - Annual Accounts 18 June 2008
225 - Change of Accounting Reference Date 18 June 2008
363a - Annual Return 29 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2008
353 - Register of members 28 April 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 16 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2007
353 - Register of members 16 November 2007
MEM/ARTS - N/A 05 October 2007
CERTNM - Change of name certificate 01 October 2007
225 - Change of Accounting Reference Date 24 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
287 - Change in situation or address of Registered Office 17 April 2004
CERTNM - Change of name certificate 11 March 2004
225 - Change of Accounting Reference Date 09 March 2004
353a - Register of members in non-legible form 01 March 2004
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 01 March 2004
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
287 - Change in situation or address of Registered Office 18 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.