About

Registered Number: 04536801
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 1 Bramley Business Centre, Station Road Bramley, Guildford, Surrey, GU5 0AZ

 

Lindsay Carrington Ecological Services Ltd was registered on 17 September 2002 with its registered office in Guildford in Surrey. We don't currently know the number of employees at this company. The current directors of the business are listed as Carrington, Michelle, Dr, Deane, Lindsay Patricia, Dr, Deane, Michael Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANE, Lindsay Patricia, Dr 17 September 2002 - 1
DEANE, Michael Andrew 01 August 2006 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CARRINGTON, Michelle, Dr 17 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 17 September 2019
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 25 September 2018
CS01 - N/A 25 September 2018
PSC07 - N/A 14 September 2018
CS01 - N/A 15 September 2017
TM01 - Termination of appointment of director 11 September 2017
SH06 - Notice of cancellation of shares 22 June 2017
SH03 - Return of purchase of own shares 22 June 2017
AA01 - Change of accounting reference date 08 June 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 09 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 October 2010
AP01 - Appointment of director 21 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.