About

Registered Number: 04851646
Date of Incorporation: 31/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Scalford Court Care Home, Melton Road Scalford, Melton Mowbray, Leicestershire, LE14 4UB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.