About

Registered Number: 03575304
Date of Incorporation: 04/06/1998 (26 years ago)
Company Status: Active
Registered Address: The Homestead, 6 Aylesby Lane Healing, North East Lincolnshire, DN41 7QP

 

Founded in 1998, Sample Sped Ltd has its registered office in North East Lincolnshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of the business are Landrey, Robert Howard, Landrey, Sylvia, Worrall, Geoffrey Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDREY, Robert Howard 04 June 1998 - 1
LANDREY, Sylvia 01 June 2008 - 1
WORRALL, Geoffrey Norman 04 June 1998 04 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 28 January 2010
AP01 - Appointment of director 06 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 24 March 2000
288b - Notice of resignation of directors or secretaries 22 June 1999
363s - Annual Return 22 June 1999
225 - Change of Accounting Reference Date 25 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
287 - Change in situation or address of Registered Office 05 June 1998
NEWINC - New incorporation documents 04 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.