About

Registered Number: 06377994
Date of Incorporation: 21/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 41 St Thomas's Road, Chorley, Lancashire, PR7 1JE

 

Mason Developments Lancashire Ltd was founded on 21 September 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mason, Joan Anne, Mason, Steven. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Joan Anne 21 September 2007 - 1
MASON, Steven 21 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 04 November 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 11 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.