About

Registered Number: 04729018
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: 56 Eastbank Street, Southport, Merseyside, PR8 1ES

 

Founded in 2003, Lancashire Bathrooms Ltd has its registered office in Merseyside, it's status is listed as "Active". We don't currently know the number of employees at the company. This organisation has 2 directors listed as Stansfield, David, Stansfield, Belinda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANSFIELD, David 23 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STANSFIELD, Belinda 23 April 2003 06 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 19 April 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 12 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 13 February 2012
TM02 - Termination of appointment of secretary 09 January 2012
AR01 - Annual Return 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
287 - Change in situation or address of Registered Office 03 May 2003
225 - Change of Accounting Reference Date 03 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.