About

Registered Number: 04955904
Date of Incorporation: 06/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 848 Oxford Road, Reading, RG30 1EL

 

Founded in 2003, The Ironing Lady Ltd have registered office in Reading, it's status at Companies House is "Active". Hollingsworth, Helen Louise, Shaylor, Andrew William James are listed as directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAYLOR, Andrew William James 06 November 2003 03 June 2004 1
Secretary Name Appointed Resigned Total Appointments
HOLLINGSWORTH, Helen Louise 01 June 2004 22 June 2005 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 21 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 03 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 16 November 2015
AD01 - Change of registered office address 19 May 2015
TM02 - Termination of appointment of secretary 30 March 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 16 November 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 15 November 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
395 - Particulars of a mortgage or charge 15 May 2004
225 - Change of Accounting Reference Date 13 May 2004
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 14 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.