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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 August 2006 | Outstanding |
N/A |
Debenture | 04 May 2006 | Outstanding |
N/A |