About

Registered Number: 10722907
Date of Incorporation: 12/04/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: 48 King Street, King's Lynn, Norfolk, PE30 1HE

 

King's Lynn Bid Ltd was setup in 2017, it's status in the Companies House registry is set to "Active". Crawford, Janette Irene, Easter, Julie Maria, Harrison, Elizabeth Anne, Harrison, John Anthony, Haynes, Sarah Jayne, Richards, Jennifer, Carrier, Andrew Paul, Cunliffe, Ian Thomas, Davies, Amanda, Golding, Lucy Ellen, Goodrich, Jeannette Louise, Harwood, Thomas Oliver Martin, Hodson, Peter John, Cllr, Taylor, Ryan Mark are listed as directors of this organisation. We don't know the number of employees at King's Lynn Bid Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Janette Irene 21 July 2017 - 1
EASTER, Julie Maria 03 July 2020 - 1
HARRISON, Elizabeth Anne 21 July 2017 - 1
HARRISON, John Anthony 21 July 2017 - 1
HAYNES, Sarah Jayne 21 July 2017 - 1
RICHARDS, Jennifer 18 September 2019 - 1
CARRIER, Andrew Paul 12 April 2017 02 May 2018 1
CUNLIFFE, Ian Thomas 21 July 2017 13 August 2019 1
DAVIES, Amanda 12 April 2017 01 July 2020 1
GOLDING, Lucy Ellen 21 July 2017 10 May 2018 1
GOODRICH, Jeannette Louise 21 July 2017 18 September 2019 1
HARWOOD, Thomas Oliver Martin 21 July 2017 06 June 2018 1
HODSON, Peter John, Cllr 02 August 2017 03 July 2019 1
TAYLOR, Ryan Mark 03 July 2019 16 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 25 October 2019
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 15 August 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 22 October 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 18 April 2018
AA01 - Change of accounting reference date 21 February 2018
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
RESOLUTIONS - N/A 28 April 2017
NEWINC - New incorporation documents 12 April 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.