About

Registered Number: 04818401
Date of Incorporation: 02/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 1 Oak Close, Sudbrooke, Lincoln, LN2 2RG

 

Having been setup in 2003, Ryland Decorators Ltd are based in Lincoln. We don't know the number of employees at Ryland Decorators Ltd. Brown, Nicole Yvette, Brown, Ian Geoffrey, Brown, Ian Neville are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Nicole Yvette 18 March 2008 - 1
BROWN, Ian Geoffrey 21 November 2003 18 March 2008 1
BROWN, Ian Neville 02 July 2003 21 November 2003 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 14 July 2015
CH03 - Change of particulars for secretary 14 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 July 2009
353 - Register of members 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.