About

Registered Number: 03479845
Date of Incorporation: 12/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: MCLARENS, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

 

Lych-gate Lettings Ltd was registered on 12 December 1997 and has its registered office in London, it's status in the Companies House registry is set to "Active". Hewett, John Rex Forrester, Neill, Helen, Marshman, John William are the current directors of Lych-gate Lettings Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWETT, John Rex Forrester 17 January 2001 - 1
NEILL, Helen 21 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHMAN, John William 12 December 1997 29 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 22 December 2013
CH03 - Change of particulars for secretary 22 December 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 December 2010
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
AA - Annual Accounts 23 November 2009
287 - Change in situation or address of Registered Office 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 04 November 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 06 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 23 January 2004
AA - Annual Accounts 24 January 2003
363s - Annual Return 10 January 2003
RESOLUTIONS - N/A 19 April 2002
AUD - Auditor's letter of resignation 04 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 08 January 2002
363s - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 12 January 2000
AA - Annual Accounts 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 08 August 1999
363s - Annual Return 12 January 1999
287 - Change in situation or address of Registered Office 16 September 1998
225 - Change of Accounting Reference Date 10 July 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.