About

Registered Number: 07461244
Date of Incorporation: 06/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

 

Founded in 2010, Lesser Yellowlegs Ltd has its registered office in Gloucestershire. The current directors of the company are listed as Baptiste, Natasha Grace, Chirita, Octavian, Cooke, Bradley Stephen, Czerwinski, Tadeusz, Daphne, Naomi Patricia, Davies, Kelly Marie, Esposito, Mario, Gordon, Vivien Ann Marie, Hamilton, Mary Louise Rita Elizabeth, Holleran, Michelle, Hollinshead, Kieran Lee, Horner, Barrie, Kauser, Nasreen, Krzysik, Bogdan, Marsh, David, Mihocka, Michal, Nock, Daniel Thomas James, Roberts, Alison Jane, Rosser, Anton Lee, Thomas, Daniel Alan, Tudorache, Laurentiu Gabriel, Wood, Roger Charles Priestley, G A Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAPTISTE, Natasha Grace 12 September 2016 10 March 2017 1
CHIRITA, Octavian 18 September 2018 03 January 2019 1
COOKE, Bradley Stephen 07 August 2018 07 February 2019 1
CZERWINSKI, Tadeusz 03 July 2018 18 October 2018 1
DAPHNE, Naomi Patricia 09 May 2019 19 March 2020 1
DAVIES, Kelly Marie 27 July 2017 03 August 2018 1
ESPOSITO, Mario 17 April 2018 25 April 2019 1
GORDON, Vivien Ann Marie 26 March 2018 26 July 2018 1
HAMILTON, Mary Louise Rita Elizabeth 26 March 2019 16 April 2020 1
HOLLERAN, Michelle 17 September 2018 25 April 2019 1
HOLLINSHEAD, Kieran Lee 24 July 2017 13 April 2018 1
HORNER, Barrie 20 August 2015 27 November 2015 1
KAUSER, Nasreen 12 September 2016 03 March 2017 1
KRZYSIK, Bogdan 17 August 2017 13 October 2017 1
MARSH, David 18 June 2018 13 September 2018 1
MIHOCKA, Michal 05 April 2016 22 August 2016 1
NOCK, Daniel Thomas James 29 October 2018 23 May 2019 1
ROBERTS, Alison Jane 31 October 2017 15 June 2018 1
ROSSER, Anton Lee 24 July 2017 31 October 2017 1
THOMAS, Daniel Alan 20 February 2015 24 August 2015 1
TUDORACHE, Laurentiu Gabriel 17 July 2017 23 March 2018 1
WOOD, Roger Charles Priestley 12 September 2016 29 December 2016 1
G A DIRECTORS LIMITED 06 December 2010 30 August 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 19 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 23 May 2019
PSC01 - N/A 23 May 2019
PSC07 - N/A 23 May 2019
PSC01 - N/A 23 May 2019
PSC07 - N/A 23 May 2019
AP01 - Appointment of director 09 May 2019
PSC01 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 December 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 18 October 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 13 September 2018
AP01 - Appointment of director 07 August 2018
PSC01 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
TM01 - Termination of appointment of director 26 July 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 18 June 2018
TM01 - Termination of appointment of director 15 June 2018
AP01 - Appointment of director 17 April 2018
PSC01 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 26 March 2018
PSC01 - N/A 23 March 2018
PSC07 - N/A 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 December 2017
CH01 - Change of particulars for director 07 November 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 13 October 2017
AP01 - Appointment of director 17 August 2017
PSC01 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 29 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 09 September 2016
TM01 - Termination of appointment of director 26 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 29 December 2015
CH04 - Change of particulars for corporate secretary 10 December 2015
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 22 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 20 August 2015
AD01 - Change of registered office address 04 June 2015
AP01 - Appointment of director 20 February 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 25 July 2012
AA01 - Change of accounting reference date 23 July 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
NEWINC - New incorporation documents 06 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.