About

Registered Number: 04872187
Date of Incorporation: 20/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Park House, Stelling Minnis, Canterbury, Kent, CT4 6AN

 

Based in Kent, Lord Whisky Centre Ltd was registered on 20 August 2003, it has a status of "Active". There are 4 directors listed as Bevis, Christine, Hay, Eric David Arthur, Todd, Margaret Georgina, Graham, Irene for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Eric David Arthur 29 October 2008 - 1
TODD, Margaret Georgina 20 August 2003 - 1
GRAHAM, Irene 20 August 2003 29 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BEVIS, Christine 20 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 27 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
CERTNM - Change of name certificate 20 October 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.