About

Registered Number: 05660580
Date of Incorporation: 21/12/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

 

Having been setup in 2005, South East Block Paving Ltd has its registered office in Lancaster, it has a status of "Active". The company has 2 directors listed as O'brien, Mary, O'brien, Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Martin 06 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Mary 06 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 25 February 2019
CH01 - Change of particulars for director 11 February 2019
PSC04 - N/A 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 27 May 2015
DISS40 - Notice of striking-off action discontinued 28 April 2015
AR01 - Annual Return 27 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 25 June 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AR01 - Annual Return 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 11 April 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AA - Annual Accounts 07 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
DISS40 - Notice of striking-off action discontinued 17 May 2011
AR01 - Annual Return 16 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
DISS40 - Notice of striking-off action discontinued 11 December 2010
AA - Annual Accounts 10 December 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 27 April 2010
AD01 - Change of registered office address 05 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 17 March 2009
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 17 October 2007
225 - Change of Accounting Reference Date 17 October 2007
363a - Annual Return 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.