About

Registered Number: 06548881
Date of Incorporation: 29/03/2008 (16 years ago)
Company Status: Active
Registered Address: 390 Marine Road East, Morecambe, Lancashire, LA4 5AU

 

Victoria Apartments Ltd was registered on 29 March 2008, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There is one director listed as Wilson, Josh for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Josh 29 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AP01 - Appointment of director 28 May 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 24 May 2016
MR04 - N/A 15 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 22 April 2015
CH03 - Change of particulars for secretary 22 April 2015
CH01 - Change of particulars for director 22 April 2015
MR01 - N/A 27 September 2014
MR01 - N/A 27 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 28 August 2013
AA01 - Change of accounting reference date 21 August 2013
AA01 - Change of accounting reference date 07 August 2013
DISS40 - Notice of striking-off action discontinued 03 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 17 April 2012
CERTNM - Change of name certificate 14 April 2012
CONNOT - N/A 14 April 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 12 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AD01 - Change of registered office address 12 February 2010
AD01 - Change of registered office address 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AD01 - Change of registered office address 10 November 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
RESOLUTIONS - N/A 22 September 2008
225 - Change of Accounting Reference Date 21 April 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Fully Satisfied

N/A

A registered charge 25 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.