About

Registered Number: 06384752
Date of Incorporation: 28/09/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Mill House, Lullington, Frome, Somerset, BA11 2PW,

 

Based in Frome, Lullington Power Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The business has one director listed as Weeks, Andrew Peter at Companies House. We don't currently know the number of employees at Lullington Power Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEKS, Andrew Peter 28 September 2007 16 January 2019 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 01 October 2019
PSC07 - N/A 30 September 2019
AA - Annual Accounts 04 June 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 14 June 2016
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 29 September 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 27 July 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
NEWINC - New incorporation documents 28 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.