About

Registered Number: 03501614
Date of Incorporation: 29/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 1 Templebar Business Park, Strettington, Chichester, West Sussex, PO18 0TU

 

Founded in 1998, Lois Merchant Systems Ltd have registered office in West Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Waller, Stephen Thomas, Bhatt, Uday, Herridge, Christopher, Waller, Lynne are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER, Stephen Thomas 29 January 1998 - 1
BHATT, Uday 28 January 2011 30 May 2014 1
HERRIDGE, Christopher 28 January 2011 12 April 2019 1
WALLER, Lynne 29 January 1998 16 September 2010 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 28 September 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 October 2017
CH01 - Change of particulars for director 22 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 09 February 2016
AA01 - Change of accounting reference date 26 January 2016
AA - Annual Accounts 30 October 2015
RP04 - N/A 02 October 2015
RESOLUTIONS - N/A 25 March 2015
RESOLUTIONS - N/A 25 March 2015
SH08 - Notice of name or other designation of class of shares 25 March 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 30 January 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
AA - Annual Accounts 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 19 February 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 February 2012
RP04 - N/A 09 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 31 October 2011
SH01 - Return of Allotment of shares 23 September 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 12 October 2010
TM01 - Termination of appointment of director 27 September 2010
AR01 - Annual Return 18 March 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
287 - Change in situation or address of Registered Office 15 October 2008
225 - Change of Accounting Reference Date 15 October 2008
AA - Annual Accounts 11 June 2008
225 - Change of Accounting Reference Date 15 May 2008
363a - Annual Return 01 February 2008
395 - Particulars of a mortgage or charge 03 January 2008
225 - Change of Accounting Reference Date 29 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
MEM/ARTS - N/A 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
123 - Notice of increase in nominal capital 09 October 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 11 May 2007
CERTNM - Change of name certificate 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
363a - Annual Return 01 February 2006
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 06 February 2004
363s - Annual Return 05 February 2003
AA - Annual Accounts 12 December 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 01 February 2002
225 - Change of Accounting Reference Date 29 August 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 20 August 1999
287 - Change in situation or address of Registered Office 10 June 1999
395 - Particulars of a mortgage or charge 10 February 1999
288c - Notice of change of directors or secretaries or in their particulars 28 July 1998
288c - Notice of change of directors or secretaries or in their particulars 28 July 1998
225 - Change of Accounting Reference Date 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
NEWINC - New incorporation documents 29 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2009 Outstanding

N/A

Rent deposit deed 17 December 2007 Outstanding

N/A

Debenture 06 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.