About

Registered Number: 07232058
Date of Incorporation: 22/04/2010 (14 years ago)
Company Status: Active
Registered Address: 145/147 Town Street, Horsforth, Leeds, West Yorkshire, LS18 5BL

 

Founded in 2010, Norton Connor Ltd has its registered office in West Yorkshire, it has a status of "Active". There are 4 directors listed as Connor, Lorna Jane, Connor, Lorna Jane, Coughlan, Luke Russell, Norton, Andrew Paul for Norton Connor Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Lorna Jane 22 April 2010 - 1
COUGHLAN, Luke Russell 01 March 2019 - 1
NORTON, Andrew Paul 22 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Lorna Jane 22 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 September 2019
PSC08 - N/A 16 May 2019
CS01 - N/A 07 May 2019
PSC07 - N/A 07 May 2019
PSC07 - N/A 07 May 2019
PSC07 - N/A 07 May 2019
AP01 - Appointment of director 07 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 27 June 2018
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
CS01 - N/A 05 September 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
AA - Annual Accounts 01 September 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 04 October 2016
DISS40 - Notice of striking-off action discontinued 26 July 2016
AR01 - Annual Return 25 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 27 July 2015
MR04 - N/A 25 September 2014
MR01 - N/A 12 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 13 May 2014
AA - Annual Accounts 03 October 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
AR01 - Annual Return 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 29 May 2012
AA01 - Change of accounting reference date 27 June 2011
AA - Annual Accounts 27 June 2011
AA01 - Change of accounting reference date 26 May 2011
AR01 - Annual Return 23 May 2011
MG01 - Particulars of a mortgage or charge 14 July 2010
NEWINC - New incorporation documents 22 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2014 Outstanding

N/A

Debenture 06 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.