About

Registered Number: 03487564
Date of Incorporation: 31/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: Broadbottom, Hyde, Cheshire, SK14 6AG

 

Founded in 1997, Lymefield Garden Centre Ltd are based in Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Lymefield Garden Centre Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYCE, Charles Robert 15 January 1998 - 1
PRYCE, David Edward 31 March 2008 - 1
PRYCE, Charles Edward 15 January 1998 31 March 2008 1
PRYCE, Janis 15 January 1998 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 24 October 2018
TM02 - Termination of appointment of secretary 24 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 10 December 2015
RESOLUTIONS - N/A 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 01 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 15 January 2007
395 - Particulars of a mortgage or charge 20 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 06 January 2004
CERTNM - Change of name certificate 13 March 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 10 January 2002
363s - Annual Return 18 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 29 October 1999
225 - Change of Accounting Reference Date 01 March 1999
363s - Annual Return 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1998
CERTNM - Change of name certificate 26 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
NEWINC - New incorporation documents 31 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.