About

Registered Number: 06344475
Date of Incorporation: 16/08/2007 (16 years and 8 months ago)
Company Status: Liquidation
Registered Address: Threefield House, Threefield Lane, Southampton, SO14 3LP

 

Having been setup in 2007, Lumsden Coe Developments Ltd has its registered office in Southampton, it's status at Companies House is "Liquidation". We do not know the number of employees at the business. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUMSDEN, Neil Robert Treun 16 August 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
WU07 - N/A 20 September 2019
WU04 - N/A 13 December 2018
WU14 - N/A 13 December 2018
WU07 - N/A 12 October 2018
AD01 - Change of registered office address 11 September 2017
WU04 - N/A 07 September 2017
COCOMP - Order to wind up 15 June 2017
AA - Annual Accounts 23 December 2016
AAMD - Amended Accounts 18 December 2016
AAMD - Amended Accounts 18 December 2016
DISS40 - Notice of striking-off action discontinued 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 18 December 2014
AAMD - Amended Accounts 18 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 September 2013
AD01 - Change of registered office address 12 September 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 25 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 15 December 2010
MG01 - Particulars of a mortgage or charge 16 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
395 - Particulars of a mortgage or charge 24 June 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
225 - Change of Accounting Reference Date 25 September 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2012 Outstanding

N/A

Legal charge 10 November 2010 Outstanding

N/A

Legal charge 16 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.