About

Registered Number: 06013599
Date of Incorporation: 29/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 38 Mayfield Road, Lytham St. Annes, FY8 2DP,

 

John Vause Ltd was registered on 29 November 2006 with its registered office in Lytham St. Annes. The current directors of this organisation are Vause, Janice, Vause, Janice. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUSE, Janice 01 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
VAUSE, Janice 29 November 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 August 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 02 May 2019
CH03 - Change of particulars for secretary 02 May 2019
AD01 - Change of registered office address 02 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 18 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 11 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 29 August 2012
CH01 - Change of particulars for director 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 01 January 2012
SH08 - Notice of name or other designation of class of shares 07 October 2011
RESOLUTIONS - N/A 29 September 2011
CC04 - Statement of companies objects 29 September 2011
SH01 - Return of Allotment of shares 29 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
SH01 - Return of Allotment of shares 25 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 21 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.