About

Registered Number: 03292232
Date of Incorporation: 13/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 Europa Boulevard, Westbrook, Warrington, WA5 7ZB,

 

Lancashire Beverage Supplies Ltd was established in 1996, it has a status of "Active". The current directors of this business are Garrihy, Donal, Garrihy, Donal, Smyth, Pete, Condron, Joanne Elizabeth, Condron, Peter. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRIHY, Donal 20 September 2016 - 1
SMYTH, Pete 20 September 2016 - 1
CONDRON, Peter 01 January 2003 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
GARRIHY, Donal 20 September 2016 - 1
CONDRON, Joanne Elizabeth 31 December 2007 20 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 20 November 2019
DISS40 - Notice of striking-off action discontinued 18 December 2018
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
MR04 - N/A 22 June 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 04 October 2017
MR01 - N/A 14 March 2017
MR04 - N/A 05 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 21 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 12 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 24 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 30 December 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 05 June 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2003
AA - Annual Accounts 28 October 2003
395 - Particulars of a mortgage or charge 30 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 22 October 1999
395 - Particulars of a mortgage or charge 29 June 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 17 December 1997
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2017 Outstanding

N/A

Rent deposit deed 03 June 2008 Fully Satisfied

N/A

Debenture 22 August 2003 Fully Satisfied

N/A

Debenture 28 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.