About

Registered Number: 04823749
Date of Incorporation: 07/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Rockwood House, 9-17 Perrymount Road, Haywards Heath, RH16 3TW,

 

Founded in 2003, L & C Gaudi Ltd have registered office in Haywards Heath. Currently we aren't aware of the number of employees at the this business. The current directors of L & C Gaudi Ltd are listed as Hatch, David Edward, Bright, Linda Anne, Easton, David Jonathan, Gurney, Steven Leonard, Wrench, Kenneth John Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATCH, David Edward 09 December 2016 - 1
EASTON, David Jonathan 09 December 2016 26 February 2018 1
GURNEY, Steven Leonard 20 February 2018 10 January 2020 1
WRENCH, Kenneth John Vincent 21 August 2003 30 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, Linda Anne 21 August 2003 27 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 18 July 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 July 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 July 2017
AD01 - Change of registered office address 16 May 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
CH01 - Change of particulars for director 31 October 2016
AA - Annual Accounts 22 August 2016
CS01 - N/A 07 July 2016
TM02 - Termination of appointment of secretary 02 June 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 23 September 2009
MEM/ARTS - N/A 25 August 2009
CERTNM - Change of name certificate 17 August 2009
363a - Annual Return 02 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 22 August 2005
353 - Register of members 22 August 2005
225 - Change of Accounting Reference Date 05 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
363s - Annual Return 12 August 2004
395 - Particulars of a mortgage or charge 15 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
CERTNM - Change of name certificate 11 September 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.