About

Registered Number: 04718038
Date of Incorporation: 01/04/2003 (22 years ago)
Company Status: Active
Registered Address: Brook House, Melford Road Lavenham, Sudbury, Suffolk, CO10 9SE

 

Having been setup in 2003, Lavenham Woodland Project Ltd have registered office in Sudbury, Suffolk, it's status in the Companies House registry is set to "Active". Bigg, Roger Geoffrey, Evans, Peter, Jones, David, Hodges, Lesley Jane are listed as the directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGG, Roger Geoffrey 01 April 2003 - 1
EVANS, Peter 20 July 2004 - 1
JONES, David 01 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HODGES, Lesley Jane 01 April 2003 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 28 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 12 January 2004
RESOLUTIONS - N/A 05 November 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.