V & L Corporation Ltd was setup in 2003, it's status at Companies House is "Active". The organisation has 8 directors listed as Lord, Sarah Elizabeth, Lord, Edmund Jeremy, Lord, Sarah Elizabeth, Mclaughlin, Mavis, Rafferty, Nicola Louise, Lord, Ada Dagma Maud, Richardson, Linda Carole, Vijay, Swami Anand at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LORD, Edmund Jeremy | 01 June 2004 | - | 1 |
LORD, Sarah Elizabeth | 20 October 2014 | - | 1 |
MCLAUGHLIN, Mavis | 04 May 2017 | - | 1 |
LORD, Ada Dagma Maud | 31 July 2003 | 18 January 2013 | 1 |
RICHARDSON, Linda Carole | 01 August 2011 | 02 August 2012 | 1 |
VIJAY, Swami Anand | 31 July 2003 | 24 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LORD, Sarah Elizabeth | 01 September 2011 | - | 1 |
RAFFERTY, Nicola Louise | 24 July 2006 | 01 September 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 11 April 2018 | |
CH01 - Change of particulars for director | 12 June 2017 | |
AA - Annual Accounts | 02 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 14 April 2016 | |
MR01 - N/A | 02 October 2015 | |
MR04 - N/A | 02 October 2015 | |
MR04 - N/A | 02 October 2015 | |
MR01 - N/A | 16 September 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 02 December 2014 | |
RESOLUTIONS - N/A | 17 November 2014 | |
RESOLUTIONS - N/A | 17 November 2014 | |
SH01 - Return of Allotment of shares | 17 November 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 November 2014 | |
MR01 - N/A | 11 November 2014 | |
MR01 - N/A | 11 November 2014 | |
MR04 - N/A | 10 November 2014 | |
MR04 - N/A | 10 November 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
AR01 - Annual Return | 05 October 2012 | |
TM01 - Termination of appointment of director | 06 September 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AP03 - Appointment of secretary | 15 September 2011 | |
TM02 - Termination of appointment of secretary | 15 September 2011 | |
AP01 - Appointment of director | 25 August 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AA01 - Change of accounting reference date | 25 February 2011 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AA - Annual Accounts | 04 May 2010 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 17 November 2008 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 04 April 2008 | |
363s - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 04 November 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2005 | |
363a - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 01 February 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
287 - Change in situation or address of Registered Office | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 05 June 2004 | |
395 - Particulars of a mortgage or charge | 27 May 2004 | |
287 - Change in situation or address of Registered Office | 05 November 2003 | |
NEWINC - New incorporation documents | 31 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2015 | Outstanding |
N/A |
A registered charge | 07 September 2015 | Outstanding |
N/A |
A registered charge | 07 November 2014 | Fully Satisfied |
N/A |
A registered charge | 07 November 2014 | Fully Satisfied |
N/A |
Debenture | 24 May 2004 | Fully Satisfied |
N/A |
Legal charge | 24 May 2004 | Fully Satisfied |
N/A |