About

Registered Number: 06798898
Date of Incorporation: 22/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 12 Grove Road, Lowestoft, Suffolk, NR32 1EB

 

The Lowestoft Players Ltd was registered on 22 January 2009 with its registered office in Lowestoft, it's status at Companies House is "Active". The companies directors are listed as Warren, Georgina, Atkin, James, Clark, Claire Elizabeth, Clark, Stephen, Crisp, Paula Claire, Doy, Richard James, Groom, Andrew Russell, Takman, Ryan, Toms, Trevor, Wilson, Stephen Robert, Millward, Valerie Marcia, Braddick, Mervyn Neville, Dickson, Deanne, Garrod, Maurice, Millward, John Graham, Richards-croft, Ann Michelle, Simpson, Tim at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, James 06 April 2016 - 1
CLARK, Claire Elizabeth 06 March 2019 - 1
CLARK, Stephen 16 May 2016 - 1
CRISP, Paula Claire 06 March 2019 - 1
DOY, Richard James 06 April 2016 - 1
GROOM, Andrew Russell 06 March 2019 - 1
TAKMAN, Ryan 20 February 2017 - 1
TOMS, Trevor 06 March 2019 - 1
WILSON, Stephen Robert 06 April 2016 - 1
BRADDICK, Mervyn Neville 02 April 2011 06 April 2016 1
DICKSON, Deanne 01 March 2013 08 March 2018 1
GARROD, Maurice 02 February 2009 27 February 2014 1
MILLWARD, John Graham 22 January 2009 01 March 2013 1
RICHARDS-CROFT, Ann Michelle 06 April 2016 06 March 2019 1
SIMPSON, Tim 02 February 2009 01 November 2010 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Georgina 05 March 2014 - 1
MILLWARD, Valerie Marcia 22 January 2009 27 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 20 May 2016
AA - Annual Accounts 04 May 2016
CH01 - Change of particulars for director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 13 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AP03 - Appointment of secretary 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 10 March 2013
TM01 - Termination of appointment of director 10 March 2013
AR01 - Annual Return 11 February 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 23 February 2012
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 13 June 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 08 June 2010
AA01 - Change of accounting reference date 08 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
RESOLUTIONS - N/A 02 July 2009
MEM/ARTS - N/A 02 July 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 22 January 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.