About

Registered Number: 04204814
Date of Incorporation: 24/04/2001 (24 years ago)
Company Status: Active
Registered Address: C/O Nnk Secretaries Ltd ,Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW,

 

Based in Edgware, Van Lear Ltd was founded on 24 April 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINI, Mohua 01 August 2007 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
NNK SECRETARIES LTD 01 November 2007 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 06 July 2017
CS01 - N/A 11 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 11 May 2014
CH01 - Change of particulars for director 11 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AA - Annual Accounts 01 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
363a - Annual Return 15 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 06 March 2008
395 - Particulars of a mortgage or charge 15 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
123 - Notice of increase in nominal capital 30 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
287 - Change in situation or address of Registered Office 20 January 2004
363s - Annual Return 13 June 2003
DISS40 - Notice of striking-off action discontinued 04 March 2003
AA - Annual Accounts 01 March 2003
GAZ1 - First notification of strike-off action in London Gazette 14 January 2003
CERTNM - Change of name certificate 12 September 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.