About

Registered Number: 06825874
Date of Incorporation: 20/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Lely Center Midlands Ltd Ladford Covert Industrial Park, Ladfordfields, Seighford, Staffordshire, ST18 9QL

 

Founded in 2009, Lely Center Midlands Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Eikelenboom, Ronald Paul, Loxam, Laurence Anthony George, Charles, Stephane, De Lange, Fred, Drijver, Jan Willem Pieter, Ham, Job Jacobus Maria, Scholman, Gijsbertus Johannes, Van Der Veer, Jouke, Zoetelief, Cornelis Gerbrand, Director for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIKELENBOOM, Ronald Paul 01 May 2014 - 1
LOXAM, Laurence Anthony George 01 November 2019 - 1
CHARLES, Stephane 20 February 2009 01 July 2013 1
DE LANGE, Fred 05 April 2011 01 June 2015 1
DRIJVER, Jan Willem Pieter 01 July 2013 26 January 2016 1
HAM, Job Jacobus Maria 20 February 2009 01 July 2013 1
SCHOLMAN, Gijsbertus Johannes 01 November 2013 01 May 2014 1
VAN DER VEER, Jouke 01 July 2013 01 November 2013 1
ZOETELIEF, Cornelis Gerbrand, Director 01 June 2015 01 April 2020 1

Filing History

Document Type Date
AGREEMENT2 - N/A 28 July 2020
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 09 April 2020
CS01 - N/A 17 February 2020
AP01 - Appointment of director 06 November 2019
AGREEMENT2 - N/A 30 October 2019
GUARANTEE2 - N/A 30 October 2019
PARENT_ACC - N/A 13 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 January 2018
GUARANTEE2 - N/A 31 January 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
PARENT_ACC - N/A 04 January 2018
AGREEMENT2 - N/A 04 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 19 December 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 03 June 2015
MR01 - N/A 07 April 2015
MR01 - N/A 07 April 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 05 May 2014
TM01 - Termination of appointment of director 05 May 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 14 April 2011
AP01 - Appointment of director 14 April 2011
MISC - Miscellaneous document 17 January 2011
AA - Annual Accounts 29 December 2010
AA01 - Change of accounting reference date 06 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
NEWINC - New incorporation documents 20 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

A registered charge 18 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.