About

Registered Number: 05551063
Date of Incorporation: 01/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

 

Based in Maidstone, Lipscomb Holdings Ltd was setup in 2005, it has a status of "Active". We don't know the number of employees at this company. The business has 3 directors listed as Barnes, Debra Anne, Barnes, Mark Alexander Leslie, Barnes, Debra Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Mark Alexander Leslie 31 December 2013 - 1
BARNES, Debra Anne 01 September 2005 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Debra Anne 04 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
MR04 - N/A 03 January 2020
MR05 - N/A 03 January 2020
MR01 - N/A 29 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 05 July 2019
SH08 - Notice of name or other designation of class of shares 11 January 2019
CH01 - Change of particulars for director 17 October 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 03 May 2018
SH08 - Notice of name or other designation of class of shares 18 April 2018
RESOLUTIONS - N/A 13 April 2018
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 13 June 2017
AR01 - Annual Return 13 July 2016
RESOLUTIONS - N/A 06 July 2016
CC04 - Statement of companies objects 06 July 2016
AA - Annual Accounts 12 May 2016
RESOLUTIONS - N/A 11 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 February 2016
SH19 - Statement of capital 11 February 2016
CAP-SS - N/A 11 February 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 14 July 2015
MR04 - N/A 17 June 2015
MR04 - N/A 17 June 2015
MR04 - N/A 17 June 2015
MR04 - N/A 16 June 2015
AR01 - Annual Return 10 September 2014
MR01 - N/A 22 July 2014
MR01 - N/A 09 July 2014
MR01 - N/A 09 July 2014
AA - Annual Accounts 26 June 2014
MR01 - N/A 21 May 2014
MR01 - N/A 21 May 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 06 June 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 17 September 2010
AD01 - Change of registered office address 17 September 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 08 October 2009
363s - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
363s - Annual Return 30 October 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 13 August 2007
225 - Change of Accounting Reference Date 15 January 2007
395 - Particulars of a mortgage or charge 12 December 2006
395 - Particulars of a mortgage or charge 12 December 2006
363s - Annual Return 06 October 2006
395 - Particulars of a mortgage or charge 02 February 2006
395 - Particulars of a mortgage or charge 19 January 2006
SA - Shares agreement 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 04 July 2014 Fully Satisfied

N/A

A registered charge 04 July 2014 Outstanding

N/A

A registered charge 04 July 2014 Outstanding

N/A

A registered charge 20 May 2014 Outstanding

N/A

A registered charge 20 May 2014 Outstanding

N/A

Legal charge 07 December 2006 Fully Satisfied

N/A

Legal charge 07 December 2006 Fully Satisfied

N/A

Legal charge 31 January 2006 Fully Satisfied

N/A

Debenture 17 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.