Based in West Yorkshire, Lund Precision Reeds Ltd was founded on 23 July 1991. The current directors of this business are listed as Ford, Richard, Owen, Martin, Gill, Cranstoun Bygott Harold, Robinson, Glen James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Cranstoun Bygott Harold | 03 October 1991 | 21 December 2000 | 1 |
ROBINSON, Glen James | 21 December 2000 | 01 December 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Richard | 20 December 2005 | 07 August 2008 | 1 |
OWEN, Martin | 21 December 2000 | 20 December 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 09 May 2018 | |
PSC04 - N/A | 14 August 2017 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 14 March 2017 | |
CS01 - N/A | 17 August 2016 | |
RESOLUTIONS - N/A | 14 June 2016 | |
CC04 - Statement of companies objects | 14 June 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AAMD - Amended Accounts | 08 May 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 29 March 2012 | |
MG01 - Particulars of a mortgage or charge | 16 December 2011 | |
MG01 - Particulars of a mortgage or charge | 12 December 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 09 August 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 28 March 2009 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 06 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
AA - Annual Accounts | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 05 October 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
363a - Annual Return | 09 September 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
AA - Annual Accounts | 09 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2005 | |
363s - Annual Return | 13 August 2004 | |
287 - Change in situation or address of Registered Office | 01 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2004 | |
AA - Annual Accounts | 05 February 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 29 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2003 | |
363s - Annual Return | 16 September 2002 | |
AA - Annual Accounts | 10 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2002 | |
395 - Particulars of a mortgage or charge | 03 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2002 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 18 April 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
RESOLUTIONS - N/A | 04 January 2001 | |
RESOLUTIONS - N/A | 04 January 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 January 2001 | |
AUD - Auditor's letter of resignation | 04 January 2001 | |
287 - Change in situation or address of Registered Office | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 04 January 2001 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
AA - Annual Accounts | 14 August 2000 | |
363s - Annual Return | 28 July 2000 | |
363s - Annual Return | 12 August 1999 | |
AA - Annual Accounts | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 February 1999 | |
288b - Notice of resignation of directors or secretaries | 06 February 1999 | |
363s - Annual Return | 06 August 1998 | |
AA - Annual Accounts | 09 June 1998 | |
288b - Notice of resignation of directors or secretaries | 06 March 1998 | |
288a - Notice of appointment of directors or secretaries | 06 March 1998 | |
363s - Annual Return | 05 August 1997 | |
AA - Annual Accounts | 06 May 1997 | |
363s - Annual Return | 28 July 1996 | |
AA - Annual Accounts | 10 May 1996 | |
363s - Annual Return | 08 August 1995 | |
AA - Annual Accounts | 01 May 1995 | |
363s - Annual Return | 13 September 1994 | |
AA - Annual Accounts | 13 September 1994 | |
363b - Annual Return | 10 August 1993 | |
AA - Annual Accounts | 21 May 1993 | |
363s - Annual Return | 11 August 1992 | |
395 - Particulars of a mortgage or charge | 01 July 1992 | |
MEM/ARTS - N/A | 11 December 1991 | |
288 - N/A | 16 October 1991 | |
RESOLUTIONS - N/A | 14 October 1991 | |
RESOLUTIONS - N/A | 10 October 1991 | |
RESOLUTIONS - N/A | 10 October 1991 | |
MEM/ARTS - N/A | 10 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 1991 | |
288 - N/A | 10 October 1991 | |
288 - N/A | 10 October 1991 | |
288 - N/A | 10 October 1991 | |
288 - N/A | 10 October 1991 | |
288 - N/A | 10 October 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 October 1991 | |
RESOLUTIONS - N/A | 07 October 1991 | |
287 - Change in situation or address of Registered Office | 02 October 1991 | |
CERTNM - Change of name certificate | 12 September 1991 | |
287 - Change in situation or address of Registered Office | 23 August 1991 | |
288 - N/A | 23 August 1991 | |
288 - N/A | 23 August 1991 | |
288 - N/A | 23 August 1991 | |
NEWINC - New incorporation documents | 23 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 2011 | Outstanding |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 02 April 2002 | Outstanding |
N/A |
Debenture | 21 December 2000 | Fully Satisfied |
N/A |
Debenture | 21 December 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 June 1992 | Fully Satisfied |
N/A |