About

Registered Number: 03886546
Date of Incorporation: 25/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: High Trees, 8 Oak Tree Close, Stanmore, Middlesex, HA7 2PX

 

Lobo Valley Ltd was founded on 25 November 1999 with its registered office in Stanmore in Middlesex, it has a status of "Active". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Susan 24 December 1999 10 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 25 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 25 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 07 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 05 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 28 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 06 December 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 02 January 2002
RESOLUTIONS - N/A 26 September 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 11 January 2001
225 - Change of Accounting Reference Date 04 December 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.