About

Registered Number: 04995028
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Lea Cottage Dunstall Road, Rangemore Hall, Burton-On-Trent, Staffordshire, DE13 9RH

 

Having been setup in 2003, Lea Cottage Management Ltd has its registered office in Burton-On-Trent, Staffordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC07 - N/A 13 August 2020
PSC01 - N/A 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 13 August 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 17 December 2019
RESOLUTIONS - N/A 06 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 18 December 2014
MR04 - N/A 13 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 07 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 January 2011
MG01 - Particulars of a mortgage or charge 19 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CERTNM - Change of name certificate 02 March 2010
AA - Annual Accounts 26 February 2010
SH01 - Return of Allotment of shares 09 February 2010
RESOLUTIONS - N/A 08 February 2010
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 10 March 2007
363a - Annual Return 19 December 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 20 October 2005
225 - Change of Accounting Reference Date 29 March 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 07 June 2004
RESOLUTIONS - N/A 16 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.