About

Registered Number: 02703136
Date of Incorporation: 02/04/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Shoetree House, Bacup Road, Waterfoot, Rossendale, BB4 7HB

 

Founded in 1992, L J & R Footwear Ltd have registered office in Waterfoot in Rossendale, it's status is listed as "Active". Hargreaves, Lindsay Anne, Hargreaves, Melissa, Hargreaves, Richard, Hargreaves Barlow, Emma, Hargreaves-barlow, Daniel Glenn, Hargreaves, John, Hargreaves, Lani Jo are listed as the directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Lindsay Anne 08 July 1998 - 1
HARGREAVES, Melissa 08 January 2010 - 1
HARGREAVES, Richard 02 April 1992 - 1
HARGREAVES BARLOW, Emma 08 January 2010 - 1
HARGREAVES-BARLOW, Daniel Glenn 12 October 2015 - 1
HARGREAVES, John 02 April 1992 30 June 1998 1
HARGREAVES, Lani Jo 08 July 1998 30 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 16 April 2019
MR01 - N/A 23 February 2019
RESOLUTIONS - N/A 19 February 2019
SH08 - Notice of name or other designation of class of shares 18 February 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 17 April 2018
MR01 - N/A 27 October 2017
AA - Annual Accounts 17 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
RESOLUTIONS - N/A 16 November 2015
SH08 - Notice of name or other designation of class of shares 16 November 2015
AP01 - Appointment of director 23 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 29 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 20 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
RESOLUTIONS - N/A 23 February 2010
MEM/ARTS - N/A 23 February 2010
SH01 - Return of Allotment of shares 23 February 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 22 February 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 23 December 2004
363a - Annual Return 29 April 2004
AA - Annual Accounts 22 December 2003
RESOLUTIONS - N/A 03 December 2003
169 - Return by a company purchasing its own shares 03 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
395 - Particulars of a mortgage or charge 30 August 2003
363a - Annual Return 03 May 2003
AA - Annual Accounts 13 June 2002
363a - Annual Return 11 April 2002
AA - Annual Accounts 18 December 2001
363a - Annual Return 29 May 2001
AA - Annual Accounts 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2000
363a - Annual Return 16 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2000
AA - Annual Accounts 25 May 1999
363a - Annual Return 21 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1999
AA - Annual Accounts 08 December 1998
395 - Particulars of a mortgage or charge 29 September 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
363a - Annual Return 28 April 1998
AA - Annual Accounts 26 September 1997
363a - Annual Return 18 April 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 28 April 1996
AA - Annual Accounts 05 December 1995
395 - Particulars of a mortgage or charge 19 July 1995
363x - Annual Return 24 April 1995
287 - Change in situation or address of Registered Office 18 October 1994
395 - Particulars of a mortgage or charge 17 October 1994
AA - Annual Accounts 20 May 1994
395 - Particulars of a mortgage or charge 17 May 1994
363x - Annual Return 08 April 1994
AA - Annual Accounts 07 May 1993
363x - Annual Return 08 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1993
SA - Shares agreement 29 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 29 January 1993
88(2)P - N/A 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1992
395 - Particulars of a mortgage or charge 20 August 1992
395 - Particulars of a mortgage or charge 20 August 1992
395 - Particulars of a mortgage or charge 20 August 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
287 - Change in situation or address of Registered Office 08 April 1992
NEWINC - New incorporation documents 02 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2019 Outstanding

N/A

A registered charge 27 October 2017 Outstanding

N/A

Legal charge 14 August 2003 Outstanding

N/A

Legal charge 10 September 1998 Outstanding

N/A

Debenture 10 July 1995 Fully Satisfied

N/A

Legal charge 06 October 1994 Outstanding

N/A

Legal charge 06 May 1994 Fully Satisfied

N/A

Legal charge 06 August 1992 Fully Satisfied

N/A

Legal charge 06 August 1992 Outstanding

N/A

Legal charge 06 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.