About

Registered Number: 03540721
Date of Incorporation: 03/04/1998 (26 years ago)
Company Status: Active
Registered Address: 2 Birch House Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ,

 

Established in 1998, Lucy Faithfull Foundation Trading Ltd have registered office in Bromsgrove, it's status at Companies House is "Active". There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDRIDGE, Hilary Joan 21 April 1998 31 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 09 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 19 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AD01 - Change of registered office address 22 February 2018
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 10 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 01 September 2015
TM01 - Termination of appointment of director 21 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 12 February 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
363s - Annual Return 28 April 1999
225 - Change of Accounting Reference Date 16 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
CERTNM - Change of name certificate 19 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
NEWINC - New incorporation documents 03 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.