About

Registered Number: 02069969
Date of Incorporation: 03/11/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: 99 Broadway, Morecambe, LA4 5XX,

 

Based in Morecambe, Primrose House (Morecambe) Ltd was registered on 03 November 1986, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMSLIE, Moira Anne 10 July 2018 - 1
WILSON, Jacqueline Simonne Marcella 23 October 2017 - 1
BAXTER, Garry 05 June 2004 23 December 2009 1
BELL, Timothy 10 August 2008 01 August 2013 1
BUTLIN, Samantha Jayne 23 August 2002 08 November 2005 1
DONLEY, Valerie 05 June 2004 30 June 2008 1
DONLON, Michael Patrick 02 August 1993 05 June 2004 1
DONLON, Sharon Bernadette 02 August 1993 05 June 2004 1
DOWLING, Graham Harry 17 May 1996 05 September 2003 1
DOWLING, Paulette Yvette 17 May 1996 10 July 2018 1
GARTON, Sarah 09 March 2011 01 August 2013 1
GRAINGER, Diane 10 July 2018 30 October 2019 1
HADWEN, Jacqueline Anne 01 March 2011 01 August 2013 1
HADWEN, Patricia Anne 23 August 2010 23 November 2015 1
HADWEN, Peter Richard 14 January 2008 23 November 2015 1
HARRISON, Audrey 05 June 2004 30 June 2008 1
HEATH, Patricia 30 June 1997 27 April 2005 1
LOUCH, Leslie Walter 10 August 2006 20 November 2010 1
LOUCH, Margaret Leishman 10 August 2006 20 November 2010 1
MELLING, Carol Lesley 13 July 1998 05 September 2003 1
MELLING, Mark Anthony 21 August 1999 05 September 2003 1
MOORHOUSE, Bernice N/A 30 June 1997 1
MORRIS, Angele Lunis 02 August 1993 05 September 2003 1
MUNSTERMANN, Janus Patrik 10 December 2016 23 October 2017 1
NEALE, Mandy 13 July 1998 05 June 2004 1
NEWMAN, Linda Mary 06 October 2014 10 July 2018 1
NORTH, Harriet Matilda 10 December 2016 23 October 2017 1
PEEL, Ann N/A 24 June 1998 1
PILLING, Dorothy Mary 10 August 2006 01 August 2013 1
POLLOCK, Ruth, Dr N/A 02 August 1993 1
PRICE, Denise N/A 08 June 2004 1
RASMUSSEN, Jon 17 May 1996 30 June 1997 1
SENIOR, Rosemary N/A 05 September 2003 1
SHIVAL 21 August 1999 05 September 2003 1
SIMMS, Pamela Glennis Elizabeth 28 March 2010 07 November 2017 1
SPRINGBETT, Jill Elizabeth 06 October 2014 10 July 2018 1
WILLIAMS, June N/A 17 May 1996 1
WRIGHT, George N/A 02 August 1993 1
Secretary Name Appointed Resigned Total Appointments
HADWEN, Peter Richard 30 June 2008 23 November 2015 1
SIMMS, Pamela Glennis Elizabeth 23 November 2015 10 July 2018 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AD01 - Change of registered office address 06 May 2020
AA - Annual Accounts 18 December 2019
DISS40 - Notice of striking-off action discontinued 02 November 2019
TM01 - Termination of appointment of director 30 October 2019
CS01 - N/A 30 October 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM02 - Termination of appointment of secretary 11 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
PSC08 - N/A 31 July 2017
CS01 - N/A 11 July 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 07 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 17 December 2015
AP03 - Appointment of secretary 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 29 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363s - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
363s - Annual Return 29 September 2006
363s - Annual Return 28 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 09 December 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 11 November 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
363s - Annual Return 12 September 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 09 September 2002
395 - Particulars of a mortgage or charge 30 January 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 22 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
363s - Annual Return 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 18 May 1998
AA - Annual Accounts 05 September 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
363s - Annual Return 27 July 1997
AA - Annual Accounts 30 July 1996
288 - N/A 01 July 1996
363s - Annual Return 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 28 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 23 December 1993
288 - N/A 02 September 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
363s - Annual Return 20 August 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 31 July 1992
363a - Annual Return 15 July 1991
AA - Annual Accounts 02 July 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
288 - N/A 13 June 1989
AA - Annual Accounts 31 May 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
288 - N/A 14 April 1988
288 - N/A 14 April 1988
288 - N/A 14 April 1988
288 - N/A 14 April 1988
288 - N/A 14 April 1988
288 - N/A 14 April 1988
288 - N/A 19 November 1986
CERTINC - N/A 03 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.