About

Registered Number: 06412768
Date of Incorporation: 30/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 9 Christian Close, Harlington, Dunstable, Bedfordshire, LU5 6LU

 

Based in Dunstable, Bedfordshire, Integrated Retail Ltd was registered on 30 October 2007, it's status is listed as "Active". Lawlor, John M, Palmer, Shannon D, Thornton Greet, Christopher Stephen, Thornton Greet, Nicola Rose are listed as the directors of Integrated Retail Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLOR, John M 10 July 2018 - 1
PALMER, Shannon D 10 July 2018 - 1
THORNTON GREET, Christopher Stephen 30 October 2007 10 July 2018 1
THORNTON GREET, Nicola Rose 30 October 2007 10 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 30 October 2019
CS01 - N/A 14 November 2018
PSC02 - N/A 13 November 2018
PSC07 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
AA - Annual Accounts 25 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM02 - Termination of appointment of secretary 11 July 2018
AA01 - Change of accounting reference date 11 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 12 July 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 24 November 2011
SH08 - Notice of name or other designation of class of shares 24 October 2011
SH01 - Return of Allotment of shares 24 October 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 November 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.