About

Registered Number: 03336293
Date of Incorporation: 19/03/1997 (28 years ago)
Company Status: Active
Registered Address: 56 Bracken Drive, Chigwell, IG7 5RD,

 

Lady Bountiful Ltd was registered on 19 March 1997 and has its registered office in Chigwell, it's status at Companies House is "Active". Dryer, Helen Rose, Dryer, Harvey Stanley are listed as directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRYER, Helen Rose 19 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DRYER, Harvey Stanley 19 March 1997 03 June 2010 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AD01 - Change of registered office address 04 May 2020
AA - Annual Accounts 31 December 2019
AA01 - Change of accounting reference date 02 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 December 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 18 April 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 24 January 2011
TM02 - Termination of appointment of secretary 04 June 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 03 April 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 01 February 2004
287 - Change in situation or address of Registered Office 25 April 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 08 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.