About

Registered Number: 04788889
Date of Incorporation: 05/06/2003 (21 years ago)
Company Status: Active
Registered Address: C/O Rwk Accounting Services Ltd, 1 Annexe The Wheelhouse, Bonds Mill Estate Stonehouse, Gloucestershire, GL10 3RF

 

Established in 2003, Lammas Court Homes Ltd are based in Gloucestershire. There are 2 directors listed as Hall, John Winston, Hall, Timothy John James for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, John Winston 05 June 2003 - 1
HALL, Timothy John James 05 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 05 August 2019
MR04 - N/A 03 July 2019
MR04 - N/A 03 July 2019
MR04 - N/A 03 July 2019
MR04 - N/A 03 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 09 June 2016
MR01 - N/A 27 April 2016
AA - Annual Accounts 16 March 2016
MR01 - N/A 30 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 17 April 2008
287 - Change in situation or address of Registered Office 26 June 2007
363a - Annual Return 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 27 January 2006
395 - Particulars of a mortgage or charge 18 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 17 July 2004
363s - Annual Return 25 June 2004
395 - Particulars of a mortgage or charge 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2003
395 - Particulars of a mortgage or charge 07 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
395 - Particulars of a mortgage or charge 19 September 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2016 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

Mortgage 14 November 2005 Outstanding

N/A

Mortgage deed 16 July 2004 Outstanding

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Legal charge 19 September 2003 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.