About

Registered Number: 04598124
Date of Incorporation: 22/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 39 Market Street, Ulverston, LA12 7LR,

 

Photo Express (Lakeland) Ltd was founded on 22 November 2002 and has its registered office in Ulverston, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNICK, David Mark 22 November 2002 - 1
PENNICK, Sharon Victoria 12 July 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 November 2017
AD01 - Change of registered office address 30 November 2017
AA - Annual Accounts 28 February 2017
MR04 - N/A 08 December 2016
MR01 - N/A 07 December 2016
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH03 - Change of particulars for secretary 22 November 2016
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 25 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 01 February 2010
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 11 January 2007
395 - Particulars of a mortgage or charge 31 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 05 January 2005
225 - Change of Accounting Reference Date 25 February 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
287 - Change in situation or address of Registered Office 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2016 Outstanding

N/A

Debenture 30 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.