About

Registered Number: 04645261
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Workshop Church Hill, C/O J Clubbs, Wilmington, Kent, DA2 7DZ

 

Lead Shield Engineering Ltd was founded on 23 January 2003, it has a status of "Active". Howard, Christine Ann, Howard, Christine Ann, Howard, Richard John are the current directors of this organisation. 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
HOWARD, Christine Ann 01 July 2011 - 1
HOWARD, Richard John 29 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Christine Ann 29 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 14 January 2020
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 08 February 2018
CS01 - N/A 30 January 2018
PSC01 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 19 March 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 23 January 2015
SH01 - Return of Allotment of shares 17 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 16 January 2013
SH01 - Return of Allotment of shares 10 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AD04 - Change of location of company records to the registered office 23 January 2012
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
AP01 - Appointment of director 09 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 26 January 2010
287 - Change in situation or address of Registered Office 14 July 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 20 December 2005
287 - Change in situation or address of Registered Office 16 August 2005
363s - Annual Return 23 June 2005
363s - Annual Return 19 May 2004
395 - Particulars of a mortgage or charge 12 August 2003
395 - Particulars of a mortgage or charge 08 May 2003
225 - Change of Accounting Reference Date 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 August 2003 Fully Satisfied

N/A

Debenture 01 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.