About

Registered Number: 03598342
Date of Incorporation: 15/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Springate Farm Bicknacre Road, Danbury, Chelmsford, Essex, CM3 4EP

 

Founded in 1998, Lear Ltd are based in Chelmsford, Essex, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Paul Anthony 26 August 1998 - 1
KELLY, Marisa 26 August 1998 01 December 2014 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
MR01 - N/A 09 July 2020
MR01 - N/A 30 April 2020
MR04 - N/A 16 April 2020
AA - Annual Accounts 01 February 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 14 July 2015
AA - Annual Accounts 23 April 2015
TM01 - Termination of appointment of director 13 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 15 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 July 2013
AA01 - Change of accounting reference date 30 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 18 August 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 17 June 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 03 October 2000
RESOLUTIONS - N/A 09 November 1999
AA - Annual Accounts 09 November 1999
363s - Annual Return 05 October 1999
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
287 - Change in situation or address of Registered Office 27 August 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 28 April 2020 Outstanding

N/A

Debenture 06 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.