About

Registered Number: 05136630
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 26 South St. Marys Gate, Grimsby, South Humberside, DN31 1LW

 

Founded in 2004, South Sea Lane Cottages Ltd are based in Grimsby, South Humberside, it's status is listed as "Active". Johnson, Barry Glen, Skudder, David, Forrester Boyd Company Secretarial Services Limited are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Barry Glen 10 September 2004 - 1
SKUDDER, David 10 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED 21 March 2009 27 February 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH04 - Change of particulars for corporate secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 26 March 2009
395 - Particulars of a mortgage or charge 01 July 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 29 March 2008
395 - Particulars of a mortgage or charge 13 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2005
MEM/ARTS - N/A 05 October 2004
287 - Change in situation or address of Registered Office 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
CERTNM - Change of name certificate 27 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.