About

Registered Number: 04776601
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 12 Brownlow Lane, Billinge, Wigan, Lancashire, WN5 7EY

 

Having been setup in 2003, Sublime Aspect Ltd have registered office in Wigan, Lancashire, it's status is listed as "Active". There are 2 directors listed as Lloyd, Helen Claire, Lloyd, Pauline Anne for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Helen Claire 12 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Pauline Anne 10 June 2003 24 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 24 May 2019
PSC01 - N/A 15 March 2019
PSC07 - N/A 15 March 2019
AP01 - Appointment of director 15 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
TM02 - Termination of appointment of secretary 23 June 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 16 July 2014
DISS40 - Notice of striking-off action discontinued 18 June 2014
AR01 - Annual Return 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 15 June 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
287 - Change in situation or address of Registered Office 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
CERTNM - Change of name certificate 06 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.