Segro (Lee Park Distribution) Ltd was founded on 16 March 1988 and are based in London, it's status at Companies House is "Active". The current directors of the company are listed as Blease, Elizabeth, Holland, Alan, Peters, Octavia, Pilsworth, Andrew John, Osborn, Gareth, Pursey, Simon, Scott, William, Squire, Sarah Joanne Louise in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Alan | 22 October 2015 | - | 1 |
PETERS, Octavia | 22 October 2015 | - | 1 |
PILSWORTH, Andrew John | 22 October 2015 | - | 1 |
OSBORN, Gareth | 22 October 2015 | 31 December 2019 | 1 |
PURSEY, Simon | 22 October 2015 | 16 March 2020 | 1 |
SCOTT, William | 14 December 1993 | 17 May 1995 | 1 |
SQUIRE, Sarah Joanne Louise | 29 March 1997 | 31 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLEASE, Elizabeth | 22 October 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
AP01 - Appointment of director | 19 March 2020 | |
TM01 - Termination of appointment of director | 17 March 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
AD01 - Change of registered office address | 13 November 2019 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 02 August 2019 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 09 August 2017 | |
PSC02 - N/A | 08 August 2017 | |
AA - Annual Accounts | 21 July 2017 | |
RESOLUTIONS - N/A | 11 January 2017 | |
AA - Annual Accounts | 12 August 2016 | |
AA01 - Change of accounting reference date | 23 March 2016 | |
CERTNM - Change of name certificate | 18 March 2016 | |
CONNOT - N/A | 18 March 2016 | |
AP01 - Appointment of director | 04 December 2015 | |
TM02 - Termination of appointment of secretary | 30 November 2015 | |
TM01 - Termination of appointment of director | 30 November 2015 | |
TM01 - Termination of appointment of director | 30 November 2015 | |
TM01 - Termination of appointment of director | 30 November 2015 | |
AP03 - Appointment of secretary | 30 November 2015 | |
AP01 - Appointment of director | 30 November 2015 | |
AP01 - Appointment of director | 30 November 2015 | |
AP01 - Appointment of director | 30 November 2015 | |
AP01 - Appointment of director | 30 November 2015 | |
AD01 - Change of registered office address | 30 November 2015 | |
MR04 - N/A | 27 October 2015 | |
MR04 - N/A | 27 October 2015 | |
MR04 - N/A | 27 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
RP04 - N/A | 07 October 2015 | |
RP04 - N/A | 07 October 2015 | |
RP04 - N/A | 07 October 2015 | |
RP04 - N/A | 07 October 2015 | |
RP04 - N/A | 07 October 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 30 July 2015 | |
RESOLUTIONS - N/A | 26 June 2015 | |
CC04 - Statement of companies objects | 26 June 2015 | |
MAR - Memorandum and Articles - used in re-registration | 26 June 2015 | |
CERT10 - Re-registration of a company from public to private | 26 June 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 26 June 2015 | |
RP04 - N/A | 15 June 2015 | |
TM01 - Termination of appointment of director | 01 May 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 09 August 2012 | |
MG01 - Particulars of a mortgage or charge | 26 July 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 10 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2010 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 05 August 2010 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
AR01 - Annual Return | 11 November 2009 | |
SH01 - Return of Allotment of shares | 11 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH03 - Change of particulars for secretary | 10 November 2009 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 11 July 2009 | |
288a - Notice of appointment of directors or secretaries | 03 June 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 06 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
AA - Annual Accounts | 02 December 2007 | |
395 - Particulars of a mortgage or charge | 12 September 2007 | |
363a - Annual Return | 22 August 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 07 September 2006 | |
363a - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 24 August 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
363a - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 26 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2005 | |
AA - Annual Accounts | 24 November 2004 | |
363a - Annual Return | 16 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2003 | |
363a - Annual Return | 06 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2003 | |
AA - Annual Accounts | 31 August 2003 | |
AA - Annual Accounts | 25 September 2002 | |
363a - Annual Return | 12 September 2002 | |
RESOLUTIONS - N/A | 06 June 2002 | |
169 - Return by a company purchasing its own shares | 24 April 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363a - Annual Return | 03 September 2001 | |
395 - Particulars of a mortgage or charge | 11 September 2000 | |
363a - Annual Return | 08 September 2000 | |
AA - Annual Accounts | 04 September 2000 | |
363a - Annual Return | 26 August 1999 | |
AA - Annual Accounts | 23 April 1999 | |
363a - Annual Return | 26 August 1998 | |
AA - Annual Accounts | 24 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 1998 | |
363a - Annual Return | 22 September 1997 | |
AA - Annual Accounts | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
288b - Notice of resignation of directors or secretaries | 22 April 1997 | |
288b - Notice of resignation of directors or secretaries | 22 April 1997 | |
363a - Annual Return | 17 October 1996 | |
AA - Annual Accounts | 30 August 1996 | |
363x - Annual Return | 25 August 1995 | |
AA - Annual Accounts | 08 June 1995 | |
288 - N/A | 07 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 1995 | |
395 - Particulars of a mortgage or charge | 08 April 1995 | |
AA - Annual Accounts | 07 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1994 | |
363x - Annual Return | 16 August 1994 | |
288 - N/A | 01 February 1994 | |
AA - Annual Accounts | 23 December 1993 | |
288 - N/A | 16 September 1993 | |
363x - Annual Return | 09 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1993 | |
395 - Particulars of a mortgage or charge | 25 November 1992 | |
AA - Annual Accounts | 11 November 1992 | |
395 - Particulars of a mortgage or charge | 31 October 1992 | |
395 - Particulars of a mortgage or charge | 31 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 1992 | |
363x - Annual Return | 26 August 1992 | |
395 - Particulars of a mortgage or charge | 01 July 1992 | |
288 - N/A | 25 April 1992 | |
AA - Annual Accounts | 25 March 1992 | |
395 - Particulars of a mortgage or charge | 10 October 1991 | |
395 - Particulars of a mortgage or charge | 03 September 1991 | |
363x - Annual Return | 16 August 1991 | |
363x - Annual Return | 09 April 1991 | |
AA - Annual Accounts | 07 March 1991 | |
395 - Particulars of a mortgage or charge | 18 May 1990 | |
395 - Particulars of a mortgage or charge | 18 May 1990 | |
169 - Return by a company purchasing its own shares | 09 March 1990 | |
288 - N/A | 23 January 1990 | |
363 - Annual Return | 28 November 1989 | |
287 - Change in situation or address of Registered Office | 20 November 1989 | |
288 - N/A | 10 October 1989 | |
395 - Particulars of a mortgage or charge | 29 August 1989 | |
395 - Particulars of a mortgage or charge | 29 August 1989 | |
287 - Change in situation or address of Registered Office | 22 August 1989 | |
AA - Annual Accounts | 22 August 1989 | |
RESOLUTIONS - N/A | 21 August 1989 | |
RESOLUTIONS - N/A | 21 August 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 August 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 February 1989 | |
395 - Particulars of a mortgage or charge | 09 February 1989 | |
PUC 2 - N/A | 19 October 1988 | |
PUC 2 - N/A | 28 September 1988 | |
RESOLUTIONS - N/A | 22 August 1988 | |
123 - Notice of increase in nominal capital | 22 August 1988 | |
PUC 2 - N/A | 22 August 1988 | |
287 - Change in situation or address of Registered Office | 04 August 1988 | |
288 - N/A | 07 July 1988 | |
288 - N/A | 28 June 1988 | |
288 - N/A | 28 June 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 June 1988 | |
395 - Particulars of a mortgage or charge | 17 June 1988 | |
395 - Particulars of a mortgage or charge | 17 June 1988 | |
RESOLUTIONS - N/A | 20 May 1988 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 17 May 1988 | |
RESOLUTIONS - N/A | 16 May 1988 | |
287 - Change in situation or address of Registered Office | 18 April 1988 | |
288 - N/A | 18 April 1988 | |
288 - N/A | 18 April 1988 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 07 April 1988 | |
NEWINC - New incorporation documents | 16 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 July 2012 | Fully Satisfied |
N/A |
Mortgage | 05 September 2007 | Fully Satisfied |
N/A |
Debenture | 05 July 2007 | Fully Satisfied |
N/A |
Debenture | 05 September 2006 | Fully Satisfied |
N/A |
Debenture | 01 August 2006 | Fully Satisfied |
N/A |
Legal charge | 05 July 2006 | Fully Satisfied |
N/A |
Legal mortgage | 08 September 2000 | Fully Satisfied |
N/A |
Legal charge | 05 April 1995 | Fully Satisfied |
N/A |
Legal charge | 16 November 1992 | Fully Satisfied |
N/A |
Legal charge | 14 October 1992 | Fully Satisfied |
N/A |
Charge | 14 October 1992 | Fully Satisfied |
N/A |
Legal charge | 30 June 1992 | Fully Satisfied |
N/A |
Legal charge | 03 October 1991 | Fully Satisfied |
N/A |
Legal charge | 30 August 1991 | Fully Satisfied |
N/A |
Legal charge | 01 May 1990 | Fully Satisfied |
N/A |
Legal charge | 01 May 1990 | Fully Satisfied |
N/A |
Legal charge | 09 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 09 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 07 February 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 May 1988 | Fully Satisfied |
N/A |
Legal charge | 31 May 1988 | Fully Satisfied |
N/A |