About

Registered Number: 04140514
Date of Incorporation: 12/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 81 Station Road, Heacham, King's Lynn, PE31 7AB,

 

Based in King's Lynn, Lavender House (Heacham) Management Co Ltd was established in 2001, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Hamblin, Caroline Ann, Proctor, Stephen, Yates, Mark William, Bull, Norma, Frisby, Gabriel Paul, Frisby, Patricia Lucy Mary, Lingwood, Kerry Ann, Littlewood, Alan James, Perry, Christopher Grenville, Turton, Fiona, Wright, Stephen George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLIN, Caroline Ann 04 November 2019 - 1
PROCTOR, Stephen 01 January 2019 - 1
YATES, Mark William 10 January 2020 - 1
BULL, Norma 24 January 2003 01 November 2011 1
FRISBY, Gabriel Paul 12 January 2001 01 October 2001 1
FRISBY, Patricia Lucy Mary 12 January 2001 01 October 2001 1
LINGWOOD, Kerry Ann 01 January 2015 01 March 2019 1
LITTLEWOOD, Alan James 30 October 2003 31 October 2005 1
PERRY, Christopher Grenville 01 October 2001 24 January 2003 1
TURTON, Fiona 01 October 2001 30 October 2003 1
WRIGHT, Stephen George 01 January 2015 10 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 09 October 2019
AD01 - Change of registered office address 09 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 18 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 21 January 2018
TM01 - Termination of appointment of director 21 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 17 January 2016
CH01 - Change of particulars for director 17 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 18 January 2014
CH01 - Change of particulars for director 18 January 2014
AA - Annual Accounts 17 October 2013
AAMD - Amended Accounts 17 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 14 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 06 February 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 17 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
AA - Annual Accounts 07 August 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 04 February 2003
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.