Having been setup in 1977, Lost Wax Development Ltd are based in Kidderminster, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 10 directors listed for this company in the Companies House registry. Lost Wax Development Ltd is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Wendy Eileen | 24 August 1999 | - | 1 |
GRUNDY, Beverley Ann | 07 October 2013 | - | 1 |
BENNETT, John David | N/A | 30 October 2015 | 1 |
BENNETT, Russell | 01 May 1992 | 21 March 1997 | 1 |
BIRD, Betty | 24 August 1999 | 30 October 2015 | 1 |
BURGESS, Alan Christopher | N/A | 13 August 1999 | 1 |
BURGESS, Shirley Irene | N/A | 21 March 1997 | 1 |
BURGESS, Steven Jeffrey | 01 May 1992 | 01 September 1999 | 1 |
CALDER, Ian | 24 August 1999 | 01 June 2000 | 1 |
CORDEN, Diane | 24 August 1999 | 01 June 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
MR01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 03 June 2019 | |
AP01 - Appointment of director | 04 March 2019 | |
PSC02 - N/A | 04 March 2019 | |
AP01 - Appointment of director | 25 February 2019 | |
PSC07 - N/A | 25 February 2019 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 03 May 2018 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 13 April 2017 | |
AR01 - Annual Return | 27 May 2016 | |
AD01 - Change of registered office address | 27 May 2016 | |
AA - Annual Accounts | 25 April 2016 | |
TM01 - Termination of appointment of director | 17 November 2015 | |
TM01 - Termination of appointment of director | 17 November 2015 | |
TM01 - Termination of appointment of director | 17 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 05 May 2015 | |
CH03 - Change of particulars for secretary | 05 May 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AP01 - Appointment of director | 07 October 2013 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 09 May 2011 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 23 March 2010 | |
AA - Annual Accounts | 13 July 2009 | |
MISC - Miscellaneous document | 22 June 2009 | |
363a - Annual Return | 11 May 2009 | |
395 - Particulars of a mortgage or charge | 19 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2009 | |
288b - Notice of resignation of directors or secretaries | 28 January 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 11 March 2008 | |
363s - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
363s - Annual Return | 04 May 2006 | |
169 - Return by a company purchasing its own shares | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 December 2005 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 29 April 2005 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2004 | |
RESOLUTIONS - N/A | 10 March 2004 | |
169 - Return by a company purchasing its own shares | 10 March 2004 | |
AA - Annual Accounts | 18 February 2004 | |
395 - Particulars of a mortgage or charge | 31 January 2004 | |
395 - Particulars of a mortgage or charge | 28 January 2004 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 17 June 2002 | |
363s - Annual Return | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 05 September 2001 | |
363s - Annual Return | 01 May 2001 | |
AA - Annual Accounts | 01 May 2001 | |
AA - Annual Accounts | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
363s - Annual Return | 11 May 2000 | |
169 - Return by a company purchasing its own shares | 01 October 1999 | |
169 - Return by a company purchasing its own shares | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
RESOLUTIONS - N/A | 14 September 1999 | |
RESOLUTIONS - N/A | 14 September 1999 | |
RESOLUTIONS - N/A | 13 September 1999 | |
288b - Notice of resignation of directors or secretaries | 13 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 1999 | |
AA - Annual Accounts | 21 May 1999 | |
395 - Particulars of a mortgage or charge | 12 May 1999 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 06 May 1998 | |
363s - Annual Return | 06 May 1998 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 19 May 1997 | |
288b - Notice of resignation of directors or secretaries | 01 April 1997 | |
288b - Notice of resignation of directors or secretaries | 01 April 1997 | |
287 - Change in situation or address of Registered Office | 01 April 1997 | |
AA - Annual Accounts | 31 May 1996 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 30 June 1995 | |
395 - Particulars of a mortgage or charge | 10 June 1995 | |
363s - Annual Return | 09 May 1995 | |
AA - Annual Accounts | 05 July 1994 | |
363s - Annual Return | 02 June 1994 | |
363s - Annual Return | 04 May 1993 | |
AA - Annual Accounts | 16 April 1993 | |
287 - Change in situation or address of Registered Office | 26 January 1993 | |
288 - N/A | 19 May 1992 | |
288 - N/A | 19 May 1992 | |
288 - N/A | 19 May 1992 | |
363s - Annual Return | 28 April 1992 | |
AA - Annual Accounts | 18 March 1992 | |
AA - Annual Accounts | 01 July 1991 | |
363a - Annual Return | 24 May 1991 | |
288 - N/A | 23 October 1990 | |
363 - Annual Return | 21 May 1990 | |
AA - Annual Accounts | 21 May 1990 | |
363 - Annual Return | 03 August 1989 | |
AA - Annual Accounts | 03 August 1989 | |
AA - Annual Accounts | 26 May 1988 | |
363 - Annual Return | 26 May 1988 | |
AA - Annual Accounts | 30 October 1987 | |
AA - Annual Accounts | 04 September 1987 | |
363 - Annual Return | 04 September 1987 | |
363 - Annual Return | 12 May 1987 | |
AA - Annual Accounts | 09 February 1987 | |
288 - N/A | 18 December 1986 | |
NEWINC - New incorporation documents | 04 May 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2020 | Outstanding |
N/A |
Chattel mortgage | 11 February 2009 | Outstanding |
N/A |
Legal charge | 07 July 2006 | Outstanding |
N/A |
Fixed and floating charge | 13 June 2006 | Outstanding |
N/A |
Debenture | 01 June 2006 | Outstanding |
N/A |
Debenture | 28 January 2004 | Fully Satisfied |
N/A |
Debenture | 26 January 2004 | Fully Satisfied |
N/A |
Debenture | 05 May 1999 | Fully Satisfied |
N/A |
Fixed equitable charge | 07 June 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 August 1982 | Fully Satisfied |
N/A |