About

Registered Number: 09154681
Date of Incorporation: 31/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Lordswood Vets Ltd was founded on 31 July 2014, it's status at Companies House is "Active". The companies directors are listed as James, Paul Adrian, Jennings, Darran James Michael, Moore, Richard Brian Ashley, Reeves, Colette Michelle, Watts, Joanne Carole, Watts, Richard George. We don't know the number of employees at Lordswood Vets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Paul Adrian 30 November 2016 31 July 2017 1
JENNINGS, Darran James Michael 30 November 2016 31 July 2017 1
MOORE, Richard Brian Ashley 30 November 2016 31 July 2017 1
REEVES, Colette Michelle 30 November 2016 31 July 2017 1
WATTS, Joanne Carole 31 July 2014 30 November 2016 1
WATTS, Richard George 31 July 2014 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 05 June 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 25 June 2019
AA01 - Change of accounting reference date 14 March 2019
PSC05 - N/A 13 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 08 May 2018
AD01 - Change of registered office address 25 April 2018
AA01 - Change of accounting reference date 11 September 2017
RESOLUTIONS - N/A 22 August 2017
CS01 - N/A 14 August 2017
AD04 - Change of location of company records to the registered office 14 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2017
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
PSC02 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
AD01 - Change of registered office address 09 August 2017
MR04 - N/A 09 August 2017
AA - Annual Accounts 02 March 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 23 February 2017
AA01 - Change of accounting reference date 08 February 2017
RESOLUTIONS - N/A 22 December 2016
AA01 - Change of accounting reference date 20 December 2016
MR01 - N/A 07 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AD01 - Change of registered office address 01 December 2016
CS01 - N/A 19 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 17 August 2015
AA01 - Change of accounting reference date 30 June 2015
NEWINC - New incorporation documents 31 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.