About

Registered Number: 01322538
Date of Incorporation: 21/07/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD,

 

Based in Cornwall, Lanhydrock Financial Services Ltd was established in 1977, it has a status of "Active". This company does not have any directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 March 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 June 2018
PSC02 - N/A 29 March 2018
PSC09 - N/A 28 March 2018
CS01 - N/A 26 March 2018
MR04 - N/A 08 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AD01 - Change of registered office address 29 August 2017
RESOLUTIONS - N/A 20 June 2017
RESOLUTIONS - N/A 20 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 27 March 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
AA - Annual Accounts 05 March 2004
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 14 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 30 March 2001
363s - Annual Return 29 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 14 October 1997
AUD - Auditor's letter of resignation 19 August 1997
363s - Annual Return 25 April 1997
225 - Change of Accounting Reference Date 21 February 1997
AA - Annual Accounts 19 April 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 21 April 1994
363s - Annual Return 21 April 1994
363s - Annual Return 18 April 1993
AA - Annual Accounts 07 April 1993
AA - Annual Accounts 11 June 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 23 July 1991
363b - Annual Return 02 July 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 28 April 1989
363 - Annual Return 10 April 1989
363 - Annual Return 04 October 1988
AA - Annual Accounts 02 August 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 24 February 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.