About

Registered Number: 06243105
Date of Incorporation: 10/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Alexandre-Boyes, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU,

 

Founded in 2007, Lizanne Services Rtm Company Ltd have registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Alexandre-boyes Man Co Ltd, Jones, Kevin Rowland, Lawton, Anna Sharon, Whittaker, Greg for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWTON, Anna Sharon 10 May 2007 06 April 2008 1
WHITTAKER, Greg 24 September 2010 10 December 2014 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDRE-BOYES MAN CO LTD 22 May 2019 - 1
JONES, Kevin Rowland 22 April 2010 27 October 2017 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
TM01 - Termination of appointment of director 19 June 2019
AP04 - Appointment of corporate secretary 30 May 2019
AD01 - Change of registered office address 30 May 2019
TM02 - Termination of appointment of secretary 24 May 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 15 May 2019
AP01 - Appointment of director 23 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 June 2018
AD01 - Change of registered office address 07 November 2017
AP04 - Appointment of corporate secretary 07 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 26 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 23 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 22 March 2011
AA01 - Change of accounting reference date 10 March 2011
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 29 April 2010
AP03 - Appointment of secretary 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 14 April 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.