About

Registered Number: 06508337
Date of Incorporation: 19/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 7 months ago)
Registered Address: 36 Horseguards, Exeter, EX4 4UU,

 

Having been setup in 2008, Lyme Bay Cottages Ltd has its registered office in Exeter, it's status at Companies House is "Dissolved". There are 2 directors listed as Griffiths, Elizabeth, Porter, Adrian John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Elizabeth 26 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Adrian John 26 February 2008 26 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 06 September 2016
AA - Annual Accounts 05 June 2016
AR01 - Annual Return 21 February 2016
CH01 - Change of particulars for director 21 February 2016
CH01 - Change of particulars for director 21 February 2016
CH03 - Change of particulars for secretary 21 February 2016
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 02 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 03 March 2009
225 - Change of Accounting Reference Date 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
287 - Change in situation or address of Registered Office 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.