TOWN MILL ARTS LYME REGIS LTD - LYME REGIS
Company Profile | Company Filings |
Overview
TOWN MILL ARTS LYME REGIS LTD is a Private Limited Company from LYME REGIS and has the status: Dissolved - no longer trading.
TOWN MILL ARTS LYME REGIS LTD was incorporated 9 years ago on 13/01/2015 and has the registered number: 09387230. The accounts status is TOTAL EXEMPTION FULL.
TOWN MILL ARTS LYME REGIS LTD was incorporated 9 years ago on 13/01/2015 and has the registered number: 09387230. The accounts status is TOTAL EXEMPTION FULL.
TOWN MILL ARTS LYME REGIS LTD - LYME REGIS
This company is listed in the following categories:
47781 - Retail sale in commercial art galleries
47781 - Retail sale in commercial art galleries
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2019 |
Registered Office
THE TOWN MILL
LYME REGIS
DT7 3PU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2020 | 20/02/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT HENRY SIMON MCLAUGHLIN | Aug 1956 | British | Director | 2019-05-31 | CURRENT |
MS SUE ATKINSON | Aug 1946 | British | Director | 2019-05-31 | CURRENT |
TRICIA ANN SCOTT | Apr 1942 | British | Director | 2015-01-13 UNTIL 2019-05-31 | RESIGNED |
HILARY HIGHET | Jul 1947 | British | Director | 2019-03-11 UNTIL 2019-05-31 | RESIGNED |
HILARY HIGHET | Jul 1947 | British | Director | 2015-04-01 UNTIL 2019-01-07 | RESIGNED |
MR PETER CLEMENT COE | Aug 1948 | British | Director | 2019-03-11 UNTIL 2019-05-31 | RESIGNED |
JEANNE GOODRIDGE | Mar 1957 | British | Director | 2015-01-13 UNTIL 2019-05-31 | RESIGNED |
MR PHILIP DAVID CLAYTON | Nov 1960 | British | Director | 2015-01-13 UNTIL 2015-04-01 | RESIGNED |
MR PHILIP DAVID CLAYTON | Nov 1960 | British | Director | 2017-03-11 UNTIL 2019-01-07 | RESIGNED |
MRS IRENE BRENDA BENSON | Dec 1950 | British | Director | 2015-01-13 UNTIL 2019-01-07 | RESIGNED |
LOIS WAKEMAN | Jan 1953 | British | Director | 2015-01-13 UNTIL 2019-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Town Mill Lyme Regis | 2016-04-06 | Lyme Regis | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Town Mill Arts Lyme Regis Ltd - Filleted accounts | 2020-08-19 | 31-10-2019 | £1 Cash £1 equity |
Town Mill Arts Lyme Regis Ltd - Filleted accounts | 2018-08-01 | 31-10-2017 | £14,779 Cash £1 equity |
Town Mill Arts Lyme Regis Ltd - Abbreviated accounts | 2017-07-25 | 31-10-2016 | £12,077 Cash |
Town Mill Arts Lyme Regis Ltd - Abbreviated accounts | 2016-07-27 | 31-10-2015 | £12,372 Cash |