About

Registered Number: 05970652
Date of Incorporation: 18/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Yummy Lollies Ltd was established in 2006, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Sarah Jane 19 October 2006 - 1
MEREDITH, Zoe Estelle 19 October 2006 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 September 2019
PSC04 - N/A 04 December 2018
AP01 - Appointment of director 03 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 December 2017
PSC02 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
PSC04 - N/A 05 December 2017
AA - Annual Accounts 29 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 September 2017
SH08 - Notice of name or other designation of class of shares 26 September 2017
RESOLUTIONS - N/A 22 September 2017
CC04 - Statement of companies objects 22 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 15 August 2011
AA01 - Change of accounting reference date 10 August 2011
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 16 December 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 08 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
AA - Annual Accounts 14 May 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.