About

Registered Number: 02335963
Date of Incorporation: 17/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 17-19 Park Street, Lytham, Lancashire, FY8 5LU

 

Second Chance Ltd was registered on 17 January 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Second Chance Ltd. Daniels, Charlotte, Daniels, Patrick Keilty, Daniels, Thomas Barclay, Daniels, Timothy Patterson, Daniels, Jonathan Wilson, Daniels, Michael Leigh are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Charlotte 19 January 2018 - 1
DANIELS, Patrick Keilty 31 January 2002 - 1
DANIELS, Thomas Barclay 19 January 2018 - 1
DANIELS, Timothy Patterson N/A - 1
DANIELS, Jonathan Wilson N/A 31 January 2002 1
DANIELS, Michael Leigh N/A 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 25 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
CH01 - Change of particulars for director 06 July 2017
CH03 - Change of particulars for secretary 06 July 2017
AA - Annual Accounts 22 June 2017
MR04 - N/A 08 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 26 January 2016
MR01 - N/A 18 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 03 February 2006
395 - Particulars of a mortgage or charge 01 November 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 05 March 2004
287 - Change in situation or address of Registered Office 29 September 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 21 February 2003
287 - Change in situation or address of Registered Office 14 August 2002
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
225 - Change of Accounting Reference Date 05 February 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 17 January 1995
AAMD - Amended Accounts 11 January 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 21 January 1993
AUD - Auditor's letter of resignation 14 January 1993
287 - Change in situation or address of Registered Office 18 November 1992
AA - Annual Accounts 19 October 1992
363b - Annual Return 14 February 1992
AA - Annual Accounts 06 January 1992
363a - Annual Return 06 January 1992
AA - Annual Accounts 15 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1991
363a - Annual Return 20 May 1991
CERTNM - Change of name certificate 16 January 1991
CERTNM - Change of name certificate 16 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1990
395 - Particulars of a mortgage or charge 30 July 1990
288 - N/A 13 February 1989
288 - N/A 13 February 1989
NEWINC - New incorporation documents 17 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

Mortgage debenture 05 May 2010 Fully Satisfied

N/A

Debenture 18 October 2005 Outstanding

N/A

Mortgage debenture 26 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.