About

Registered Number: 03262973
Date of Incorporation: 14/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: 12 Park Street, Ampthill, Bedford, Bedfordshire, MK45 2LR

 

Z L G Consulting Ltd was registered on 14 October 1996 with its registered office in Bedford in Bedfordshire, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Zoe Louise 16 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Lewis Edward 16 October 1996 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 23 September 2020
AA - Annual Accounts 02 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 02 November 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 26 October 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 20 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 27 October 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 30 October 2012
AR01 - Annual Return 30 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2011
CH01 - Change of particulars for director 30 October 2011
AD01 - Change of registered office address 30 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 24 October 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 17 October 2000
225 - Change of Accounting Reference Date 05 April 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 16 October 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 13 October 1997
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
287 - Change in situation or address of Registered Office 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
NEWINC - New incorporation documents 14 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.