About

Registered Number: 06604010
Date of Incorporation: 28/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Queens Head Main Street, Bulwick, Corby, Northamptonshire, NN17 3DY,

 

Established in 2008, L & J Hospitality Ltd has its registered office in Corby, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREVOR, James Jack 01 September 2019 - 1
TREVOR, Lauren Jade 01 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
TREVOR, Lauren Jade 01 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 28 February 2020
TM02 - Termination of appointment of secretary 17 September 2019
AP03 - Appointment of secretary 13 September 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AD01 - Change of registered office address 11 September 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 28 June 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
395 - Particulars of a mortgage or charge 10 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 January 2010 Outstanding

N/A

Debenture 08 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.