UKBizDB.co.uk

CHURCH LANE (LINCOLN) LIMITED

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

This company is commonly known as Church Lane (lincoln) Limited. The company was founded 43 years ago and was given the registration number 01549042. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHURCH LANE (LINCOLN) LIMITED
Company Number:01549042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary10 July 2018Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director31 May 2016Active
1 Francis Hill Court, Church Lane, Lincoln, LN2 1QJ

Director01 February 1994Active
10 Francis Hill Court, Lincoln, United Kingdom, LN2 11QJ

Director20 June 2020Active
3 Francis Hill Court, Church Lane, Lincoln, LN2 1QJ

Director29 March 2007Active
Flat 3 Francis Hill Court, Lincoln, LN2 1QJ

Secretary-Active
1 Oakwood Road, Lincoln, LN6 3LH

Secretary01 March 1999Active
1 Francis Hill Court, Church Lane, Lincoln, LN2 1QJ

Secretary26 July 1994Active
1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH

Director27 May 2015Active
Flat 3 Francis Hill Court, Church Lane, Lincoln, LN2 1QJ

Director24 January 1997Active
Flat 8 Francis Hill Court, Lincoln, LN2 1QJ

Director-Active
10 Francis Hill Court, Church Lane, Lincoln, LN2 1QJ

Director05 June 2002Active
Flat 3 Francis Hill Court, Lincoln, LN2 1QJ

Director-Active
20, St Cuthberts Court, Lincoln, Uk, LN1 3ER

Director29 March 2012Active
Flat 9 Francis Hill Court, Lincoln, LN2 1QJ

Director-Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director28 July 2017Active
PO BOX 6061ss, Nassau, Bahamas,

Director02 April 1993Active
5 Francis Hill Court, Church Lane, Lincoln, LN2 1QJ

Director05 June 2002Active
Flat 9 Francis Hill Court, Church Lane, Lincoln, LN2 1AJ

Director10 July 1997Active
Flat 8 Francis Hill Court, Church Lane, Lincoln, LN2 1QJ

Director06 June 2002Active
Flat 5 Francis Hill Court, Lincoln, LN2 1QJ

Director-Active
Flat 4 Francis Hill Court, Lincoln, LN2 1QJ

Director-Active
Flat 7 Francis Hill Court, Lincoln, LN1 1QJ

Director07 March 1995Active
Flat 10 Francis Hill Court, Lincoln, LN2 1QJ

Director-Active
Flat 6 Francis Hill Court, Lincoln, LN2 1QJ

Director-Active
2 Francis Hill Court, Lincoln, LN2 1QJ

Director-Active
Flat 7 Francis Hill Court, Lincoln, LN2 1QJ

Director-Active
Flat 6 Fracnis Hill Court, Lincoln, LN2 1QJ

Director23 April 1996Active
The Smithy, Ossington Road, Norwell, NG23 6JZ

Director-Active

People with Significant Control

Mr Andrew Bradley
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:1 Oakwood Road, Lincoln, LN6 3LH
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Janet Cooke
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Suzanne Marie Hawes
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Susan Elizabeth King
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors as trust

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
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-04-21Capital

Capital allotment shares.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Address

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

Download
2018-08-28Officers

Appoint corporate secretary company with name date.

Download
2018-07-10Address

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

Download
2018-04-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.