About

Registered Number: 03908385
Date of Incorporation: 18/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 5 Whitehall Court, 295 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1HN

 

Based in Lytham St Annes in Lancashire, Whitehall Court St. Annes Ltd was registered on 18 January 2000, it has a status of "Active". We don't currently know the number of employees at this organisation. The company has 3 directors listed as Blain, Margaret Eve, Sealey, Raymond, Duxbury, Stanley Lund at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIN, Margaret Eve 31 December 2015 - 1
SEALEY, Raymond 20 January 2000 - 1
DUXBURY, Stanley Lund 18 January 2000 15 August 2010 1

Filing History

Document Type Date
CS01 - N/A 01 February 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 12 February 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 02 March 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 03 February 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 05 November 2001
225 - Change of Accounting Reference Date 21 February 2001
363s - Annual Return 30 January 2001
288b - Notice of resignation of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
287 - Change in situation or address of Registered Office 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
NEWINC - New incorporation documents 18 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.