About

Registered Number: 05787245
Date of Incorporation: 20/04/2006 (18 years ago)
Company Status: Active
Registered Address: 12 Sun Street, Lancaster, Lancashire, LA1 1EW

 

The Hazelmere (Morecambe) Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Glen, Michael Dickson, Jackson, Kevin Andrew, Jones Parry, Susan Margaret, O'brien, Iris, Percival, Adrian Bruce Letton, Saul, Angela Lyden, Joyce, John, Mortimer, Denis, Page, Owen Richard, Revd Canon. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEN, Michael Dickson 25 May 2017 - 1
JACKSON, Kevin Andrew 12 May 2008 - 1
JONES PARRY, Susan Margaret 12 May 2008 - 1
O'BRIEN, Iris 12 May 2008 - 1
PERCIVAL, Adrian Bruce Letton 22 May 2019 - 1
SAUL, Angela Lyden 12 May 2008 - 1
JOYCE, John 12 May 2008 16 April 2012 1
MORTIMER, Denis 12 May 2008 18 February 2019 1
PAGE, Owen Richard, Revd Canon 12 May 2008 08 December 2017 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 20 April 2020
AP01 - Appointment of director 22 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 February 2018
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 13 May 2009
353 - Register of members 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
287 - Change in situation or address of Registered Office 04 May 2009
AAMD - Amended Accounts 13 November 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 30 January 2008
225 - Change of Accounting Reference Date 17 January 2008
363s - Annual Return 04 July 2007
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.