About

Registered Number: 04894698
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 72 Watling Street, Radlett, Hertfordshire, WD7 7NP

 

Founded in 2003, Lumley Estates Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Lumley Estates Ltd. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTRIDGE, Marsha 01 March 2004 31 May 2005 1
POLLOCK, Susan Elizabeth 10 September 2003 29 December 2003 1
Secretary Name Appointed Resigned Total Appointments
TOWEY, Margaret Alexander 20 March 2004 31 May 2005 1
LINK ACCOUNTANCY PARTNERSHIP LIMITED 31 May 2005 19 May 2008 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 10 September 2018
MR01 - N/A 03 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 14 August 2017
AA - Annual Accounts 08 March 2017
TM01 - Termination of appointment of director 27 February 2017
AA01 - Change of accounting reference date 03 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 November 2015
CH03 - Change of particulars for secretary 13 November 2015
CH01 - Change of particulars for director 12 November 2015
AP01 - Appointment of director 18 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 26 September 2012
AA01 - Change of accounting reference date 26 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 13 October 2009
AAMD - Amended Accounts 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 18 December 2008
353 - Register of members 18 December 2008
AA - Annual Accounts 14 July 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 20 March 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 31 January 2006
363a - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
363s - Annual Return 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
353 - Register of members 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.