About

Registered Number: 04042674
Date of Incorporation: 28/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 5a Newerne Street, Lydney, Gloucestershire, GL15 5RA

 

Lydney Bathrooms Ltd was founded on 28 July 2000. The current directors of this company are listed as Liddington, Richard John, Rose, Roger, Liddington, John in the Companies House registry. Currently we aren't aware of the number of employees at the Lydney Bathrooms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDINGTON, Richard John 12 March 2002 - 1
ROSE, Roger 28 February 2012 - 1
LIDDINGTON, John 16 August 2001 14 February 2002 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AD01 - Change of registered office address 01 December 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 19 August 2009
AAMD - Amended Accounts 12 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 12 October 2006
395 - Particulars of a mortgage or charge 16 September 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 02 June 2006
395 - Particulars of a mortgage or charge 09 May 2006
287 - Change in situation or address of Registered Office 17 November 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 23 July 2002
RESOLUTIONS - N/A 01 May 2002
AA - Annual Accounts 01 May 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
CERTNM - Change of name certificate 06 September 2001
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
CERTNM - Change of name certificate 29 August 2001
CERTNM - Change of name certificate 18 September 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2006 Outstanding

N/A

Debenture 04 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.