UKBizDB.co.uk

ATTRACTIVE LIMITED

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

This company is commonly known as Attractive Limited. The company was founded 20 years ago and was given the registration number 05063850. The firm's registered office is in LINCOLN. You can find them at Church View High Street, Eagle, Lincoln, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ATTRACTIVE LIMITED
Company Number:05063850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Church View High Street, Eagle, Lincoln, Lincolnshire, LN6 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church View, High Street, Eagle, Lincoln, LN6 9DU

Secretary08 August 2010Active
Church View, High Street, Eagle, Lincoln, LN6 9DU

Director08 August 2010Active
Church View, Thorpe Lane, Eagle, Lincoln, LN6 9DU

Director04 March 2004Active
21a, Newland, Lincoln, LN1 1XP

Secretary15 June 2005Active
Berlinetta House, 21 Swanholme Close Swanholme Lakes, Lincoln, LN6 3DE

Secretary04 March 2004Active
26, Acer Close, Lincoln, England, LN6 0RD

Director11 March 2014Active
26, Acer Close, Lincoln, England, LN6 0RD

Director11 March 2014Active
Berlinetta House, 21. Swanholme Close, Lincoln, LN6 3DE

Director04 March 2004Active

People with Significant Control

Mrs Margaret Cook
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:26, Acer Close, Lincoln, England, LN6 0RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Cook
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:26, 26 Acer Close, Lincoln, England, LN6 0RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon James Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Church View, High Street, Lincoln, LN6 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna-Marie Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Address:Church View, High Street, Lincoln, LN6 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-01-14Capital

Capital allotment shares.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.