About

Registered Number: 04833243
Date of Incorporation: 15/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 16 Union Street, Leigh, Lancashire, WN7 1AT

 

Established in 2003, The Buttery Sandwich Bar & Deli Ltd has its registered office in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENSON, David 06 April 2006 - 1
LAWRENSON, May 21 July 2003 15 December 2010 1
Secretary Name Appointed Resigned Total Appointments
LAWRENSON, Jayne 21 July 2003 01 July 2014 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
AA - Annual Accounts 29 January 2014
MR01 - N/A 16 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 03 May 2013
MG01 - Particulars of a mortgage or charge 03 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 01 May 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 20 April 2011
TM01 - Termination of appointment of director 07 January 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2013 Outstanding

N/A

Legal charge 26 July 2012 Outstanding

N/A

Debenture 05 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.