About

Registered Number: 04472516
Date of Incorporation: 28/06/2002 (22 years ago)
Company Status: Active
Registered Address: 12-14 High Street, Caterham, Surrey, CR3 5UA

 

Founded in 2002, Roger Lugg & Co. Ltd has its registered office in Surrey. The companies director is Chapman, Clair. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Clair 13 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 18 March 2020
PSC07 - N/A 02 October 2019
AA - Annual Accounts 01 May 2019
PSC01 - N/A 25 March 2019
CS01 - N/A 15 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 18 May 2018
MR04 - N/A 14 April 2018
AP03 - Appointment of secretary 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AA - Annual Accounts 16 November 2017
PSC07 - N/A 11 July 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
TM01 - Termination of appointment of director 24 March 2017
AA - Annual Accounts 29 January 2017
MR01 - N/A 30 November 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 10 January 2016
CH01 - Change of particulars for director 31 December 2015
CH03 - Change of particulars for secretary 31 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 20 June 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 03 July 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
225 - Change of Accounting Reference Date 31 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 09 July 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 29 June 2003
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
287 - Change in situation or address of Registered Office 15 July 2002
287 - Change in situation or address of Registered Office 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2016 Outstanding

N/A

Debenture 02 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.