About

Registered Number: 07966194
Date of Incorporation: 27/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Rockwood House, 9-17 Perrymount Road, Haywards Heath, RH16 3TW,

 

London & Colonial Central Services Ltd was established in 2012, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business. We don't know the number of employees at London & Colonial Central Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLISON, Robin Charles 27 February 2012 09 January 2017 1
SHARP, Nigel Paul 27 February 2012 18 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, Linda Anne 26 April 2016 27 May 2016 1
BRIGHT, Linda Anne 27 February 2012 02 February 2015 1
ROSS, Gretchen 02 February 2015 01 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 09 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 27 February 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 30 September 2018
CH01 - Change of particulars for director 15 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 September 2017
MR04 - N/A 15 September 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 13 January 2017
CH01 - Change of particulars for director 20 December 2016
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
CH01 - Change of particulars for director 31 October 2016
AA01 - Change of accounting reference date 07 October 2016
TM02 - Termination of appointment of secretary 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AA - Annual Accounts 13 May 2016
AP03 - Appointment of secretary 05 May 2016
AR01 - Annual Return 15 March 2016
SH01 - Return of Allotment of shares 22 January 2016
TM02 - Termination of appointment of secretary 01 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AP03 - Appointment of secretary 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
SH01 - Return of Allotment of shares 28 January 2015
AP01 - Appointment of director 04 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 03 March 2014
SH01 - Return of Allotment of shares 30 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 14 March 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
SH01 - Return of Allotment of shares 20 February 2013
AA01 - Change of accounting reference date 29 November 2012
NEWINC - New incorporation documents 27 February 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.