This company is commonly known as Community Consultation Limited. The company was founded 22 years ago and was given the registration number 04252996. The firm's registered office is in LINCOLN. You can find them at Ymca Lincolnshire, St Rumbold's Street, Lincoln, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | COMMUNITY CONSULTATION LIMITED |
---|---|---|
Company Number | : | 04252996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2001 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ymca Lincolnshire, St Rumbold's Street, Lincoln, England, LN2 5AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ymca Lincolnshire, St Rumbold's Street, Lincoln, England, LN2 5AR | Director | 09 January 2019 | Active |
Ymca Lincolnshire, St Rumbold's Street, Lincoln, England, LN2 5AR | Director | 01 January 2019 | Active |
Manor Barn, Drove Lane, The Courtyard, Coddington, Newark, NG24 2RR | Secretary | 24 February 2003 | Active |
The Old Mart, Church Lane, Sleaford, NG34 7DF | Secretary | 19 July 2017 | Active |
Ymca Lincolnshire, St Rumbold's Street, Lincoln, England, LN2 5AR | Secretary | 15 July 2018 | Active |
The Old Mart, Church Lane, Sleaford, United Kingdom, NG34 7DF | Secretary | 30 April 2010 | Active |
The Old Mart, Church Lane, Sleaford, United Kingdom, NG34 7DF | Secretary | 10 December 2013 | Active |
The Old Mart, Church Lane, Sleaford, United Kingdom, NG34 7DF | Secretary | 11 July 2011 | Active |
Studio Cottage, Laughterton, Lincoln, LN1 2JZ | Secretary | 16 July 2001 | Active |
The Old Mart, Church Lane, Sleaford, NG34 7DF | Secretary | 23 September 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 July 2001 | Active |
The Old Mart, Church Lane, Sleaford, NG34 7DF | Director | 23 September 2015 | Active |
The Old Mart, Church Lane, Sleaford, United Kingdom, NG34 7DF | Director | 13 July 2009 | Active |
43 Plimsoll Way, Victoria Dock, Hull, HU9 1PW | Director | 16 July 2001 | Active |
4 Pottergate, Lincoln, LN2 1PH | Director | 18 April 2006 | Active |
York House 33 Cold Harbour Lane, Grantham, NG31 7TN | Director | 14 August 2006 | Active |
Crantock North End Lane, Fulbeck, Grantham, NG32 3JR | Director | 10 February 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 July 2001 | Active |
93 Manthorpe Road, Grantham, NG31 8DE | Director | 16 July 2001 | Active |
Menteith, Brandon Road, Stubton, Newark, NG23 5BY | Director | 10 February 2003 | Active |
The Old Mart, Church Lane, Sleaford, United Kingdom, NG34 7DF | Director | 16 July 2012 | Active |
4 Inverarish Terrace, Kyle, IV40 8NS | Director | 16 July 2001 | Active |
Mrs Fiona Jane White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | The Old Mart, Church Lane, Sleaford, NG34 7DF |
Nature of control | : |
|
Community Lincs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Mart, Church Lane, Sleaford, England, NG34 7DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2022-01-04 | Dissolution | Dissolution application strike off company. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Termination secretary company with name termination date. | Download |
2020-10-23 | Accounts | Accounts with accounts type small. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Accounts | Accounts with accounts type small. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-07-24 | Officers | Appoint person secretary company with name date. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Officers | Appoint person secretary company with name date. | Download |
2017-07-20 | Officers | Termination secretary company with name termination date. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.