About

Registered Number: 02928931
Date of Incorporation: 13/05/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: Norfolk House, High Street, Brandon, Suffolk, IP27 0AX

 

Based in Brandon, Lignacite (Brandon) Ltd was registered on 13 May 1994, it's status is listed as "Active". Edwards, Beth, Runnals, Maureen, Waters, Kenneth, Hall, Stephen Patrick, Innes, Richard Dawnay, Joly De Lotbiniere, Michael Edmond are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Stephen Patrick 01 July 1994 31 December 2008 1
INNES, Richard Dawnay 01 July 1994 26 September 1997 1
JOLY DE LOTBINIERE, Michael Edmond 18 May 1994 03 March 2020 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Beth 24 November 2009 - 1
RUNNALS, Maureen 18 May 1994 09 May 1997 1
WATERS, Kenneth 09 May 1997 24 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 May 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AP03 - Appointment of secretary 17 May 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 24 May 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 16 April 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
RESOLUTIONS - N/A 08 October 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 22 May 1996
RESOLUTIONS - N/A 03 November 1995
RESOLUTIONS - N/A 03 November 1995
RESOLUTIONS - N/A 03 November 1995
AA - Annual Accounts 03 November 1995
363s - Annual Return 30 June 1995
CERTNM - Change of name certificate 30 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1994
288 - N/A 30 August 1994
288 - N/A 30 August 1994
288 - N/A 30 August 1994
288 - N/A 30 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1994
287 - Change in situation or address of Registered Office 11 August 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
NEWINC - New incorporation documents 13 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.