UKBizDB.co.uk

AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Age Uk Lincoln And South Lincolnshire Retail Limited. The company was founded 20 years ago and was given the registration number 04825584. The firm's registered office is in LINCOLN. You can find them at 36 Park Street, , Lincoln, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED
Company Number:04825584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:36 Park Street, Lincoln, LN1 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Park Street, Lincoln, LN1 1UQ

Director06 October 2014Active
36, Park Street, Lincoln, LN1 1UQ

Director04 January 2021Active
6 Inns Close, North Hykeham, Lincoln, LN6 8QZ

Secretary14 July 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 July 2003Active
3 Cottesford Place, James Street, Lincoln, LN2 1QF

Director14 July 2003Active
18 Whitley Close, Skellingthorpe, Lincoln, LN6 5RY

Director14 July 2003Active
1 Doddington Avenue, Lincoln, LN6 7EX

Director14 July 2003Active
36, Park Street, Lincoln, England, LN1 1UQ

Director30 November 2003Active
103 Birchwood Avenue, Lincoln, LN6 0JA

Director20 December 2005Active
9 Chalgrove Way, Lincoln, LN6 0QH

Director14 July 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 July 2003Active

People with Significant Control

Age Uk Lincoln And South Lincolnshire
Notified on:08 July 2018
Status:Active
Country of residence:United Kingdom
Address:36, Park Street, Lincoln, United Kingdom, LN1 1UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Patricia Anne Parker
Notified on:08 July 2016
Status:Active
Date of birth:February 1934
Nationality:British
Address:36, Park Street, Lincoln, LN1 1UQ
Nature of control:
  • Significant influence or control
Mr Stewart John Featherby
Notified on:08 July 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:36, Park Street, Lincoln, LN1 1UQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Resolution

Resolution.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Resolution

Resolution.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.