UKBizDB.co.uk

ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED

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

This company is commonly known as Allenby Business Village (lincoln) Limited. The company was founded 34 years ago and was given the registration number 02467426. The firm's registered office is in LINCOLN. You can find them at The Brown Cow Inn Lincoln Road, Nettleham, Lincoln, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED
Company Number:02467426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Brown Cow Inn Lincoln Road, Nettleham, Lincoln, England, LN2 2NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadows Farm, Kettleshulme, SK12 7EH

Secretary-Active
6 West Croft, Much Hoole, Preston, PR4 4QP

Secretary19 July 2001Active
37, Belle Vue Road, Lincoln, England, LN1 1HH

Secretary18 December 2018Active
Meadows Farm, Kettleshulme, High Peak, England, SK23 7EH

Director19 July 2001Active
28 Summerhill Drive, Waterheys, ST5 7SP

Director06 May 2002Active
Moss Farm, South Downs Road, Bowdon, WA14 3DR

Director-Active
2, Manor House Gardens, Ancaster Avenue, Lincoln, England, LN2 4AY

Director11 December 2018Active
3 Dart Close, Alsager, Stoke On Trent, ST7 2HY

Director-Active
37, Belle Vue Road, Lincoln, England, LN1 1HH

Director11 December 2018Active
56 Framingham Road, Sale, M33 3RG

Director01 February 1995Active

People with Significant Control

Mr Kevin Richard Paul
Notified on:19 November 2018
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:The Brown Cow Inn, Lincoln Road, Lincoln, England, LN2 2NE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Clive Norman Kristian Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:English
Country of residence:England
Address:Meadows Farm, Kettleshulme, High Peak, England, SK23 7EH
Nature of control:
  • Right to appoint and remove directors

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
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-10-16Address

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

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Address

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

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-17Address

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

Download
2018-12-17Address

Change sail address company with old address new address.

Download
2018-12-16Officers

Termination director company with name termination date.

Download
2018-12-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-16Officers

Appoint person director company with name date.

Download
2018-12-16Officers

Appoint person director company with name date.

Download
2018-05-04Accounts

Accounts with accounts type small.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Resolution

Resolution.

Download
2017-10-06Capital

Capital allotment shares.

Download
2017-03-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.