UKBizDB.co.uk

AGE UK SOUTH LINCOLNSHIRE LIMITED

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

This company is commonly known as Age Uk South Lincolnshire Limited. The company was founded 10 years ago and was given the registration number 08832839. The firm's registered office is in LINCOLN. You can find them at Age Uk Lincoln & South Lincolnshire, Park Street, Lincoln, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGE UK SOUTH LINCOLNSHIRE LIMITED
Company Number:08832839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Age Uk Lincoln & South Lincolnshire, Park Street, Lincoln, England, LN1 1UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Age Uk Lincoln & South Lincolnshire, Park Street, Lincoln, England, LN1 1UQ

Secretary21 June 2018Active
36, Park Street, Lincoln, England, LN1 1UQ

Director01 January 2017Active
36, Park Street, Lincoln, England, LN1 1UQ

Director01 January 2017Active
36, Park Street, Lincoln, England, LN1 1UQ

Director01 January 2017Active
6, Lilley Street, Long Bennington, Newark, England, NG23 5EJ

Director06 January 2014Active
Age Uk, The Old Bank, William Garfit House, 116 High Street, Boston, England, PE21 8TG

Director29 October 2015Active
Age Uk Lincoln & Kesteven, 36 Park Street, Lincoln, England, LN1 1UQ

Director01 January 2017Active
18 Northgate, Sleaford, England, NG34 7BJ

Director24 June 2014Active

People with Significant Control

Age Uk Lincoln And South Lincolnshire
Notified on:01 May 2018
Status:Active
Country of residence:England
Address:36, Park Street, Lincoln, England, LN1 1UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Clifford Taylor
Notified on:06 January 2017
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Age Uk, The Old Bank, William Garfit House, Boston, England, PE21 8TG
Nature of control:
  • Significant influence or control
Mr Richard Courtnay Barclay
Notified on:06 January 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Age Uk, The Old Bank, William Garfit House, Boston, England, PE21 8TG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Change person secretary company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Officers

Appoint person secretary company with name date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Address

Change registered office address company with date old address new address.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2017-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.