About

Registered Number: 06418406
Date of Incorporation: 05/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 7 Dempsey Close, Lutterworth, LE17 4GL,

 

Having been setup in 2007, Primrose Premier Ltd has its registered office in Lutterworth. Moorley, Claire Louise, Moorley, Steven John are listed as the directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORLEY, Steven John 16 November 2007 28 June 2012 1
Secretary Name Appointed Resigned Total Appointments
MOORLEY, Claire Louise 16 November 2007 25 February 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 11 February 2020
AD01 - Change of registered office address 04 June 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 13 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 28 December 2016
CS01 - N/A 28 December 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AR01 - Annual Return 21 January 2014
AP01 - Appointment of director 15 January 2014
AD01 - Change of registered office address 20 December 2013
AD01 - Change of registered office address 17 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 08 December 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 04 April 2012
AD01 - Change of registered office address 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 25 May 2011
AD01 - Change of registered office address 09 March 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 25 March 2010
DISS40 - Notice of striking-off action discontinued 26 January 2010
AA - Annual Accounts 25 January 2010
AA01 - Change of accounting reference date 25 January 2010
AA - Annual Accounts 25 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
287 - Change in situation or address of Registered Office 19 February 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
RESOLUTIONS - N/A 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
123 - Notice of increase in nominal capital 25 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
287 - Change in situation or address of Registered Office 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
MEM/ARTS - N/A 19 December 2007
CERTNM - Change of name certificate 12 December 2007
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.