Les Beaux Lacs Ltd was established in 2002. The business has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELTON, Honor | 09 January 2002 | - | 1 |
FELTON, Lawrence Victor | 09 January 2002 | - | 1 |
MADDOCKS, Anita Elizabeth Eleanor | 09 January 2002 | 31 December 2014 | 1 |
MADDOCKS, Kevin Peter | 09 January 2002 | 05 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 22 May 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 08 September 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 06 September 2016 | |
TM01 - Termination of appointment of director | 06 September 2016 | |
AR01 - Annual Return | 22 October 2015 | |
CH01 - Change of particulars for director | 22 October 2015 | |
AA - Annual Accounts | 10 September 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
AR01 - Annual Return | 20 October 2014 | |
SH01 - Return of Allotment of shares | 15 October 2014 | |
AA - Annual Accounts | 15 October 2014 | |
AD01 - Change of registered office address | 11 September 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 27 November 2009 | |
363a - Annual Return | 27 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2009 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 25 June 2007 | |
395 - Particulars of a mortgage or charge | 22 February 2007 | |
363s - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 31 January 2004 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
NEWINC - New incorporation documents | 09 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 February 2007 | Outstanding |
N/A |