About

Registered Number: 04434686
Date of Incorporation: 09/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 36 Bigby High Road, Brigg, North Lincolnshire, DN20 9HD

 

Len Manchester (Holdings) Ltd was founded on 09 May 2002, it has a status of "Active". The current directors of the business are listed as Waltham, Alan Robert, Upton, Stephen James, Riggall, Sharon Helen, Waltham, Robert Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGGALL, Sharon Helen 01 December 2004 01 July 2011 1
WALTHAM, Robert Alan 09 May 2002 23 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WALTHAM, Alan Robert 18 October 2019 - 1
UPTON, Stephen James 01 July 2011 18 October 2019 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AP03 - Appointment of secretary 18 October 2019
TM02 - Termination of appointment of secretary 18 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 29 September 2018
CH01 - Change of particulars for director 12 August 2018
PSC01 - N/A 12 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AP03 - Appointment of secretary 12 August 2011
AD01 - Change of registered office address 12 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 04 January 2008
363s - Annual Return 28 November 2006
AA - Annual Accounts 07 November 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 07 February 2006
287 - Change in situation or address of Registered Office 23 September 2005
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 11 June 2004
395 - Particulars of a mortgage or charge 10 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
225 - Change of Accounting Reference Date 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.