About

Registered Number: 05919858
Date of Incorporation: 30/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 61 Fore Street Tregony, Truro, Cornwall, TR2 5RW,

 

Londis (Tregony) Ltd was registered on 30 August 2006, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has 2 directors listed as Biddick, Paul Joseph, Biddick, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDICK, Paul Joseph 30 August 2006 - 1
BIDDICK, Christine 30 August 2006 20 August 2011 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 01 September 2020
PSC04 - N/A 01 September 2020
AA - Annual Accounts 27 August 2020
AP01 - Appointment of director 01 April 2020
MR01 - N/A 25 March 2020
MR01 - N/A 25 February 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 10 June 2019
AD01 - Change of registered office address 28 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 06 April 2017
SH01 - Return of Allotment of shares 27 March 2017
SH01 - Return of Allotment of shares 27 March 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 28 June 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 19 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 20 April 2009
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
287 - Change in situation or address of Registered Office 04 June 2007
225 - Change of Accounting Reference Date 04 June 2007
NEWINC - New incorporation documents 30 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2020 Outstanding

N/A

A registered charge 25 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.