About

Registered Number: 04528647
Date of Incorporation: 06/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 50 Fore Street, Seaton, Devon, EX12 2AD

 

Lyme Bay Holidays Ltd was established in 2002, it has a status of "Active". We do not know the number of employees at this organisation. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Ben 06 September 2011 - 1
MATTHEWS, Gemma 21 March 2017 - 1
MATTHEWS, James David 06 September 2002 - 1
RAWLINS, Sarah Jane 22 April 2004 28 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Andrea 21 March 2016 - 1
MATTHEWS, Yvonne Teresa 06 September 2002 21 March 2016 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 17 March 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 27 March 2018
MR01 - N/A 22 December 2017
MR01 - N/A 21 December 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 22 March 2017
CH03 - Change of particulars for secretary 22 March 2017
AP01 - Appointment of director 21 March 2017
CH01 - Change of particulars for director 13 March 2017
SH03 - Return of purchase of own shares 07 June 2016
AR01 - Annual Return 24 May 2016
RESOLUTIONS - N/A 24 May 2016
AP03 - Appointment of secretary 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
SH06 - Notice of cancellation of shares 24 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 09 March 2015
SH01 - Return of Allotment of shares 28 October 2014
SH01 - Return of Allotment of shares 28 October 2014
SH01 - Return of Allotment of shares 28 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 26 March 2013
MG01 - Particulars of a mortgage or charge 04 May 2012
AA - Annual Accounts 18 April 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AR01 - Annual Return 20 March 2012
RESOLUTIONS - N/A 06 December 2011
SH01 - Return of Allotment of shares 06 December 2011
AP01 - Appointment of director 21 November 2011
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 25 May 2011
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
363a - Annual Return 12 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 30 October 2004
395 - Particulars of a mortgage or charge 21 October 2004
MEM/ARTS - N/A 13 August 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 24 September 2003
MEM/ARTS - N/A 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

Legal charge 03 May 2012 Outstanding

N/A

Debenture 19 March 2012 Outstanding

N/A

Letter of pledge over a deposit 08 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.