About

Registered Number: 08783175
Date of Incorporation: 20/11/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Based in Handforth in Cheshire, Lisburn Longstone Vets4pets Ltd was registered on 20 November 2013, it has a status of "Active". Barron-moore, Anna Jane, Vets4pets Limited, Vets4pets Limited are listed as directors of the business. We don't know the number of employees at Lisburn Longstone Vets4pets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON-MOORE, Anna Jane 22 May 2014 - 1
VETS4PETS LIMITED 20 November 2013 22 May 2014 1
Secretary Name Appointed Resigned Total Appointments
VETS4PETS LIMITED 20 November 2013 22 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 December 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 17 December 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 04 December 2017
TM02 - Termination of appointment of secretary 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
AP02 - Appointment of corporate director 28 July 2017
AP04 - Appointment of corporate secretary 28 July 2017
CH01 - Change of particulars for director 02 February 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 05 October 2016
AA01 - Change of accounting reference date 22 February 2016
AR01 - Annual Return 23 November 2015
MR01 - N/A 16 October 2015
MR01 - N/A 13 October 2015
SH01 - Return of Allotment of shares 09 October 2015
SH01 - Return of Allotment of shares 09 October 2015
AA - Annual Accounts 02 July 2015
AA01 - Change of accounting reference date 24 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 16 October 2014
RESOLUTIONS - N/A 08 July 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AA01 - Change of accounting reference date 16 April 2014
CERTNM - Change of name certificate 27 March 2014
NM06 - Request to seek comments of government department or other specified body on change of name 27 March 2014
CONNOT - N/A 27 March 2014
NEWINC - New incorporation documents 20 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2015 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.