About

Registered Number: 03370399
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 11 Eagle Parade, Buxton, Derbyshire, SK17 6EQ

 

Based in Buxton in Derbyshire, John Lloyds Kitchen Accessories Ltd was founded on 14 May 1997, it's status is listed as "Active". We don't know the number of employees at the company. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLING, Mary 14 May 1997 - 1
LEACH, Benjamin Paul 01 September 2008 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
GOSLING, John Damien 14 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 13 March 2019
MR04 - N/A 22 June 2018
CS01 - N/A 14 May 2018
PSC04 - N/A 27 April 2018
CH01 - Change of particulars for director 27 April 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 30 March 2016
CH01 - Change of particulars for director 11 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
CH01 - Change of particulars for director 01 June 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 26 May 2011
AD01 - Change of registered office address 15 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 21 July 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 22 May 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 27 October 2004
225 - Change of Accounting Reference Date 22 October 2004
363s - Annual Return 24 May 2004
225 - Change of Accounting Reference Date 18 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 28 May 2002
363s - Annual Return 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 07 June 2001
AA - Annual Accounts 24 January 2001
AA - Annual Accounts 25 July 2000
225 - Change of Accounting Reference Date 25 July 2000
363s - Annual Return 30 May 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 30 March 1999
225 - Change of Accounting Reference Date 15 March 1999
395 - Particulars of a mortgage or charge 30 July 1998
363s - Annual Return 17 June 1998
287 - Change in situation or address of Registered Office 10 February 1998
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.