About

Registered Number: 05081240
Date of Incorporation: 23/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 89 Crown Way, Crown Way Lillington, Leamington Spa, Warwickshire, CV32 7SH

 

The Chain (Lillington) Ltd was founded on 23 March 2004. The current directors of this business are listed as Herbison-evans, Donald, Dr, Herbison-evans, Donald, Dr, Parker, Gillian Mary, Collett, Teresa, Dawkes, Michael David, Gibbs, Tina Ann Marie, Hughes, Wendy, Leedle, Vanessa, Ormerod, Shirley Linda, Tritter, Gillian Margaret, Turner, Ernest Alan, White, James Geoffrey, Dr. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBISON-EVANS, Donald, Dr 22 August 2014 - 1
PARKER, Gillian Mary 22 August 2014 - 1
COLLETT, Teresa 05 April 2006 01 January 2009 1
DAWKES, Michael David 23 March 2004 11 April 2005 1
GIBBS, Tina Ann Marie 01 May 2011 26 April 2013 1
HUGHES, Wendy 17 September 2004 18 April 2005 1
LEEDLE, Vanessa 05 April 2006 07 May 2009 1
ORMEROD, Shirley Linda 23 March 2004 29 March 2012 1
TRITTER, Gillian Margaret 01 May 2012 15 June 2018 1
TURNER, Ernest Alan 23 March 2004 15 June 2018 1
WHITE, James Geoffrey, Dr 05 April 2006 25 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HERBISON-EVANS, Donald, Dr 25 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 28 December 2019
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 11 May 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 08 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 09 May 2014
AP03 - Appointment of secretary 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AP01 - Appointment of director 28 April 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 26 May 2011
AP01 - Appointment of director 12 May 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 21 April 2010
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 18 April 2008
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.