About

Registered Number: 04702898
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Brook House, Mint Street, Godalming, Surrey, GU7 1HE

 

Lynne Hargreaves Associates Ltd was founded on 19 March 2003 with its registered office in Godalming in Surrey. Lynne Hargreaves Associates Ltd has 2 directors listed as Joseph, Gwyn, Hargreaves, Lynne. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Lynne 20 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH, Gwyn 13 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 June 2018
MR04 - N/A 27 March 2018
CS01 - N/A 22 March 2018
MR01 - N/A 26 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 07 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 02 April 2004
287 - Change in situation or address of Registered Office 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
RESOLUTIONS - N/A 08 April 2003
287 - Change in situation or address of Registered Office 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2018 Outstanding

N/A

All assets debenture 20 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.