Warning: file_put_contents(c/499d6049d00ea47e3225b9fb62832e6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Community Lincs, NG34 7DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMMUNITY LINCS

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

This company is commonly known as Community Lincs. The company was founded 29 years ago and was given the registration number 03053849. The firm's registered office is in SLEAFORD. You can find them at The Old Mart, Church Lane, Sleaford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMMUNITY LINCS
Company Number:03053849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 May 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Mart, Church Lane, Sleaford, England, NG34 7DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mart, Church Lane, Sleaford, England, NG34 7DF

Secretary15 July 2018Active
The Old Mart, Church Lane, Sleaford, England, NG34 7DF

Director16 January 2012Active
The Old Mart, Church Lane, Sleaford, England, NG34 7DF

Director18 September 2018Active
The Old Mart, Church Lane, Sleaford, England, NG34 7DF

Director12 October 2015Active
Manor Barn, Drove Lane, The Courtyard, Coddington, Newark, NG24 2RR

Secretary24 February 2003Active
Church Lane, Sleaford, Lincolnshire, NG34 7DF

Secretary19 July 2017Active
Church Lane, Sleaford, Lincolnshire, NG34 7DF

Secretary30 April 2010Active
Church Lane, Sleaford, Lincolnshire, NG34 7DF

Secretary10 December 2013Active
21 Main Street, Scopwick, Lincoln, LN4 3NR

Secretary05 May 1995Active
Church Lane, Sleaford, Lincolnshire, NG34 7DF

Secretary11 July 2011Active
Church Lane, Sleaford, NG34 7DF

Secretary21 October 1996Active
Church Lane, Sleaford, Lincolnshire, NG34 7DF

Secretary17 November 2015Active
1 Beckhall, Welton, Lincoln, LN2 3LJ

Director10 September 1999Active
15 Wyatt Close, Martin, Lincoln, LN4 3RN

Director29 September 2005Active
Woodside 55 Crowtree Lane, Louth, LN11 9LL

Director05 May 1995Active
Church Lane, Sleaford, Lincolnshire, NG34 7DF

Director12 July 2010Active
Church Lane, Sleaford, Lincolnshire, NG34 7DF

Director18 January 2010Active
The Old Mart, Church Lane, Sleaford, United Kingdom, NG34 7DF

Director19 June 2008Active
Church Lane, Sleaford, Lincolnshire, NG34 7DF

Director16 January 2012Active
43 Plimsoll Way, Victoria Dock, Hull, HU9 1PW

Director10 February 1997Active
Maple House Mill Lane, Heighington, Lincoln, LN4 1RQ

Director27 September 2007Active
102 Mill Lane, Saxilby, Lincoln, LN1 2QQ

Director10 April 2006Active
1 High Street, Burgh Le Marsh, Skegness, PE24 5DZ

Director22 June 2005Active
38 North Parade, Sleaford, NG34 8AN

Director18 November 2003Active
The Old Mart, Church Lane, Sleaford, England, NG34 7DF

Director21 September 2016Active
Manor House, Evedon, Sleaford, NG34 9PA

Director01 February 2009Active
Woodside Holton Road, Tetney, Grimsby, DN36 5LN

Director10 February 1997Active
Manor Barn, The Courtyard, Coddington, Newark, NG24 2RR

Director13 August 2007Active
4 Pottergate, Lincoln, LN2 1PH

Director11 October 2004Active
Beech Lodge Gainsborough Road, Lea, Gainsborough, DN21 5HZ

Director19 July 1996Active
Bracklinn, Old Main Road Fosdyke, Boston, PE20 2BU

Director26 June 1997Active
10 Sykes Lane, Saxilby, Lincoln, LN1 2NS

Director02 March 1998Active
Manor House, Small End Road, Friskney Boston, PE22 8PF

Director13 February 1997Active
York House 33 Cold Harbour Lane, Grantham, NG31 7TN

Director26 September 2003Active
Crantock North End Lane, Fulbeck, Grantham, NG32 3JR

Director04 March 1998Active

People with Significant Control

Mrs Fiona Jane White
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Church Lane, Lincolnshire, NG34 7DF
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-16Dissolution

Dissolution application strike off company.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

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

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person secretary company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.