About

Registered Number: 05002336
Date of Incorporation: 23/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 9 months ago)
Registered Address: The Grange, Kirkby Underwood, Bourne, Lincolnshire, PE10 0SD

 

Based in Lincolnshire, Lulu Carter Ltd was setup in 2003, it has a status of "Dissolved". This organisation has 3 directors listed as Coles, Alexander Henry Rufus Scott, Fletcher, Geraldine Anne Louise, Carter, Paula Margaret. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Geraldine Anne Louise 23 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COLES, Alexander Henry Rufus Scott 01 November 2010 - 1
CARTER, Paula Margaret 23 December 2003 23 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
TM02 - Termination of appointment of secretary 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 02 January 2014
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AR01 - Annual Return 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AA - Annual Accounts 30 December 2010
AP03 - Appointment of secretary 19 November 2010
TM02 - Termination of appointment of secretary 24 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 30 December 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 29 December 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 07 January 2005
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 08 March 2004
225 - Change of Accounting Reference Date 13 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.