About

Registered Number: 04624828
Date of Incorporation: 24/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 3a Upchurch Poultry Farm Poot Lane, Upchurch, Sittingbourne, Kent, ME9 7HL

 

Established in 2002, Ideas2results Ltd has its registered office in Sittingbourne, it's status in the Companies House registry is set to "Active". The current directors of Ideas2results Ltd are listed as Lambert, Gillian Kay, Lambert, Paul Barry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Paul Barry 24 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Gillian Kay 24 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 05 June 2019
AA - Annual Accounts 02 January 2019
PSC04 - N/A 18 December 2018
PSC04 - N/A 18 December 2018
CS01 - N/A 17 December 2018
PSC01 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
SH01 - Return of Allotment of shares 09 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AD01 - Change of registered office address 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 26 October 2005
CERTNM - Change of name certificate 20 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 22 January 2004
225 - Change of Accounting Reference Date 02 December 2003
287 - Change in situation or address of Registered Office 27 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.