About

Registered Number: 08858935
Date of Incorporation: 23/01/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: Studley, Woodmead Road, Lyme Regis, Dorset, DT7 3AD

 

Having been setup in 2014, Lyme Regis Clt Ltd have registered office in Lyme Regis, Dorset, it's status at Companies House is "Active". There are 10 directors listed as Jenkin, Hazel Lorna, Jenkin, Hazel Lorna, Jenkin, Keith Downing, Mclaughlin, Robert Henry Simon, Rattenbury, Brian James, Smith, Jonathan Michael, Smith, Jonathan Michael, Waldron, Jennifer Gail, Willis, Gary, Yell, Frank Denis Reginald for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKIN, Hazel Lorna 22 March 2015 - 1
JENKIN, Keith Downing 23 January 2014 - 1
MCLAUGHLIN, Robert Henry Simon 23 January 2014 - 1
RATTENBURY, Brian James 23 January 2014 - 1
SMITH, Jonathan Michael 28 October 2019 - 1
SMITH, Jonathan Michael 28 October 2019 - 1
WALDRON, Jennifer Gail 09 June 2015 23 March 2016 1
WILLIS, Gary 11 October 2016 22 March 2017 1
YELL, Frank Denis Reginald 23 January 2014 14 March 2017 1
Secretary Name Appointed Resigned Total Appointments
JENKIN, Hazel Lorna 23 January 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 September 2020
AA - Annual Accounts 19 September 2020
CH01 - Change of particulars for director 01 February 2020
CS01 - N/A 23 January 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 01 September 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 02 September 2017
CS01 - N/A 23 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 05 December 2016
AA - Annual Accounts 08 May 2016
TM01 - Termination of appointment of director 08 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 29 July 2015
CH01 - Change of particulars for director 10 February 2015
AR01 - Annual Return 10 February 2015
AA01 - Change of accounting reference date 02 July 2014
CH03 - Change of particulars for secretary 01 April 2014
NEWINC - New incorporation documents 23 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.