About

Registered Number: 03867037
Date of Incorporation: 27/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 2 Lauren Mews, Sea Front, Hayling Island, PO11 0AQ,

 

Based in Hayling Island, Lauren Mews (Management) Company Ltd was founded on 27 October 1999, it's status is listed as "Active". This business has 11 directors listed as Newman, April Lisa, Whitfield, Nicola Louise, Whitfield, Patrick John Hugh, Coombs, Mandy Jacqueline Lillian, Hall, Amanda Jane, King, Sara Jane, Whitfield, Nicola, Bignell, Stephen, Coombs, Andrew Martin, Hall, Kenneth Joseph Gomer, Inglis, Michael John Brydon. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITFIELD, Nicola Louise 09 July 2020 - 1
WHITFIELD, Patrick John Hugh 28 September 2017 - 1
BIGNELL, Stephen 08 September 2011 28 September 2017 1
COOMBS, Andrew Martin 27 October 1999 30 October 2010 1
HALL, Kenneth Joseph Gomer 08 September 2011 27 September 2012 1
INGLIS, Michael John Brydon 27 September 2012 09 July 2020 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, April Lisa 09 July 2020 - 1
COOMBS, Mandy Jacqueline Lillian 27 October 1999 30 October 2010 1
HALL, Amanda Jane 08 September 2011 27 September 2012 1
KING, Sara Jane 01 March 2013 08 July 2016 1
WHITFIELD, Nicola 08 July 2016 09 July 2020 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AP03 - Appointment of secretary 11 July 2020
TM02 - Termination of appointment of secretary 11 July 2020
TM01 - Termination of appointment of director 09 July 2020
AP01 - Appointment of director 09 July 2020
AD01 - Change of registered office address 09 July 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 01 October 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 16 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 12 July 2016
AP03 - Appointment of secretary 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 12 April 2013
AP03 - Appointment of secretary 11 April 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
SH01 - Return of Allotment of shares 23 October 2012
TM01 - Termination of appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AP03 - Appointment of secretary 20 September 2011
AD01 - Change of registered office address 20 September 2011
TM02 - Termination of appointment of secretary 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 20 September 2011
AR01 - Annual Return 20 September 2011
AR01 - Annual Return 20 September 2011
AR01 - Annual Return 20 September 2011
RT01 - Application for administrative restoration to the register 20 September 2011
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 21 October 2008
AA - Annual Accounts 25 October 2006
363a - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 03 March 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 01 November 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 15 November 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.