About

Registered Number: 09690416
Date of Incorporation: 16/07/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE,

 

Based in Lichfield in Staffordshire, Lush Property Management Ltd was registered on 16 July 2015, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENING, Carl 10 February 2016 24 March 2016 1
JENNINGS, Kelly Anne 04 November 2019 21 November 2019 1
REILLY, James 16 July 2015 01 April 2018 1
THOMAS-MULLEN, Joseph Edward 07 June 2016 05 November 2019 1
Secretary Name Appointed Resigned Total Appointments
CHRYSTIE, Sarah Marion 16 July 2015 16 November 2015 1
THOMAS, Joseph 16 November 2015 24 March 2016 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
PSC07 - N/A 11 June 2020
PSC01 - N/A 11 June 2020
CS01 - N/A 10 June 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 06 March 2020
PSC07 - N/A 06 March 2020
AD01 - Change of registered office address 05 March 2020
CS01 - N/A 02 March 2020
PSC01 - N/A 02 March 2020
MR01 - N/A 02 March 2020
MR01 - N/A 02 March 2020
CS01 - N/A 10 February 2020
PSC07 - N/A 10 February 2020
PSC01 - N/A 10 February 2020
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 21 November 2019
CS01 - N/A 20 November 2019
PSC04 - N/A 20 November 2019
TM01 - Termination of appointment of director 18 November 2019
PSC07 - N/A 06 November 2019
PSC01 - N/A 06 November 2019
AP01 - Appointment of director 05 November 2019
AD01 - Change of registered office address 05 November 2019
PSC07 - N/A 17 October 2019
AP01 - Appointment of director 01 October 2019
DISS40 - Notice of striking-off action discontinued 13 July 2019
AA - Annual Accounts 12 July 2019
PSC04 - N/A 12 July 2019
CS01 - N/A 12 July 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 22 January 2019
TM01 - Termination of appointment of director 24 September 2018
PSC04 - N/A 21 June 2018
CH01 - Change of particulars for director 21 June 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 18 August 2017
DISS40 - Notice of striking-off action discontinued 25 July 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AD01 - Change of registered office address 24 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 30 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 10 February 2016
TM02 - Termination of appointment of secretary 16 November 2015
AP03 - Appointment of secretary 16 November 2015
AP01 - Appointment of director 16 November 2015
NEWINC - New incorporation documents 16 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.