About

Registered Number: 06057553
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Malt House, Mill Lane, Lyme Regis, Dorset, DT7 3PU,

 

Lyme Bay Brewing Ltd was registered on 18 January 2007, it's status at Companies House is "Active". The companies directors are Smith, Daniel Peter, Harrall, Jeffrey Charles, Wright, Vivienne Marie, Cridge, Richard John, George, Philip Michael, Main, Richard William, Surtees, Richard Martin. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Daniel Peter 16 November 2018 - 1
CRIDGE, Richard John 26 April 2016 31 December 2018 1
GEORGE, Philip Michael 26 April 2016 15 March 2017 1
MAIN, Richard William 01 July 2015 06 October 2016 1
SURTEES, Richard Martin 01 January 2012 26 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HARRALL, Jeffrey Charles 20 December 2007 31 December 2012 1
WRIGHT, Vivienne Marie 17 December 2007 16 April 2010 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 January 2019
TM01 - Termination of appointment of director 31 December 2018
AP01 - Appointment of director 20 November 2018
AP01 - Appointment of director 20 November 2018
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 30 May 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 30 January 2018
SH01 - Return of Allotment of shares 23 January 2018
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 05 April 2017
AA - Annual Accounts 24 March 2017
TM01 - Termination of appointment of director 20 March 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 05 August 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 01 May 2016
AD01 - Change of registered office address 01 May 2016
TM01 - Termination of appointment of director 01 May 2016
AP01 - Appointment of director 01 May 2016
AP01 - Appointment of director 01 May 2016
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 14 March 2016
AA01 - Change of accounting reference date 15 July 2015
AA - Annual Accounts 15 July 2015
AP01 - Appointment of director 15 July 2015
AR01 - Annual Return 19 February 2015
SH01 - Return of Allotment of shares 19 June 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 08 April 2014
RP04 - N/A 21 March 2014
SH01 - Return of Allotment of shares 21 February 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 14 October 2013
SH01 - Return of Allotment of shares 21 February 2013
SH01 - Return of Allotment of shares 15 February 2013
SH01 - Return of Allotment of shares 15 February 2013
AR01 - Annual Return 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 28 March 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 23 September 2011
RESOLUTIONS - N/A 13 May 2011
SH01 - Return of Allotment of shares 10 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 September 2010
AP03 - Appointment of secretary 23 August 2010
TM02 - Termination of appointment of secretary 21 April 2010
RESOLUTIONS - N/A 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 12 March 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
CERTNM - Change of name certificate 19 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.