About

Registered Number: 04337992
Date of Incorporation: 11/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: First Floor, Unit 12, Compass Point Ensign Way, Hamble, Southampton, SO31 4RA,

 

Founded in 2001, Sunrisebeach Ltd has its registered office in Southampton, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LMG SERVICES LIMITED 26 October 2010 02 February 2011 1
LMG SERVICES LIMITED 27 October 2009 15 November 2009 1
Secretary Name Appointed Resigned Total Appointments
LMG SERVICES LIMITED 15 November 2009 02 February 2011 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 06 December 2018
CH01 - Change of particulars for director 06 December 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 01 November 2010
AP04 - Appointment of corporate secretary 26 October 2010
AP02 - Appointment of corporate director 26 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AP04 - Appointment of corporate secretary 30 November 2009
TM01 - Termination of appointment of director 29 November 2009
TM02 - Termination of appointment of secretary 28 November 2009
AA - Annual Accounts 29 October 2009
AP02 - Appointment of corporate director 29 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
AA - Annual Accounts 28 October 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 11 December 2004
287 - Change in situation or address of Registered Office 28 October 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 27 January 2004
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 26 February 2002
CERTNM - Change of name certificate 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.