Download leads from Nexok and grow your business. Find out more

Impsport (Lincoln) Limited

Documents

Total Documents179
Total Pages704

Filing History

20 June 2023Final Gazette dissolved via compulsory strike-off
14 March 2023First Gazette notice for compulsory strike-off
28 December 2022Confirmation statement made on 31 December 2020 with no updates
31 October 2022Accounts for a dormant company made up to 31 January 2022
23 December 2021Confirmation statement made on 22 December 2021 with no updates
22 December 2021Registered office address changed from Reynolds House Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD to Unit 9, Lincoln Enterprise Park Newark Road Aubourn Lincoln LN5 9FP on 22 December 2021
21 October 2021Accounts for a dormant company made up to 31 January 2021
26 January 2021Accounts for a dormant company made up to 31 January 2020
8 January 2021Confirmation statement made on 22 December 2020 with no updates
10 January 2020Confirmation statement made on 31 December 2019 with no updates
31 October 2019Accounts for a dormant company made up to 31 January 2019
4 January 2019Confirmation statement made on 31 December 2018 with no updates
27 September 2018Accounts for a dormant company made up to 31 January 2018
3 January 2018Confirmation statement made on 31 December 2017 with no updates
2 October 2017Accounts for a dormant company made up to 31 January 2017
2 October 2017Accounts for a dormant company made up to 31 January 2017
4 January 2017Confirmation statement made on 31 December 2016 with updates
4 January 2017Confirmation statement made on 31 December 2016 with updates
12 May 2016Accounts for a dormant company made up to 31 January 2016
12 May 2016Accounts for a dormant company made up to 31 January 2016
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 60
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 60
7 April 2015Accounts for a dormant company made up to 31 January 2015
7 April 2015Accounts for a dormant company made up to 31 January 2015
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60
7 May 2014Total exemption small company accounts made up to 31 January 2014
7 May 2014Total exemption small company accounts made up to 31 January 2014
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 60
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 60
19 July 2013Total exemption small company accounts made up to 31 January 2013
19 July 2013Total exemption small company accounts made up to 31 January 2013
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
8 May 2012Total exemption small company accounts made up to 31 January 2012
8 May 2012Total exemption small company accounts made up to 31 January 2012
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
4 January 2012Register(s) moved to registered office address
4 January 2012Register(s) moved to registered office address
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
5 September 2011Total exemption small company accounts made up to 31 January 2011
5 September 2011Total exemption small company accounts made up to 31 January 2011
7 January 2011Registered office address changed from Reynolds House Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD England on 7 January 2011
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
7 January 2011Register inspection address has been changed from Reynolds House, Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD
7 January 2011Registered office address changed from Reynolds House Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD England on 7 January 2011
7 January 2011Register inspection address has been changed from Reynolds House, Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD
7 January 2011Registered office address changed from Reynolds House Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD England on 7 January 2011
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
18 May 2010Total exemption small company accounts made up to 31 January 2010
18 May 2010Total exemption small company accounts made up to 31 January 2010
6 January 2010Registered office address changed from Reynolds House, Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD United Kingdom on 6 January 2010
6 January 2010Register inspection address has been changed
6 January 2010Register inspection address has been changed
6 January 2010Registered office address changed from Reynolds House, Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD United Kingdom on 6 January 2010
6 January 2010Registered office address changed from Reynolds House, Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD United Kingdom on 6 January 2010
6 January 2010Register(s) moved to registered inspection location
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
6 January 2010Register(s) moved to registered inspection location
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
13 August 2009Total exemption small company accounts made up to 31 January 2009
13 August 2009Total exemption small company accounts made up to 31 January 2009
21 February 2009Particulars of a mortgage or charge / charge no: 10
21 February 2009Particulars of a mortgage or charge / charge no: 10
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 January 2009Appointment terminated secretary alison merrick
26 January 2009Appointment terminated secretary alison merrick
12 January 2009Location of debenture register
12 January 2009Location of register of members
12 January 2009Registered office changed on 12/01/2009 from whisby way lincoln LN6 3LQ
12 January 2009Location of debenture register
12 January 2009Registered office changed on 12/01/2009 from whisby way lincoln LN6 3LQ
12 January 2009Location of register of members
12 January 2009Return made up to 31/12/08; full list of members
12 January 2009Return made up to 31/12/08; full list of members
8 December 2008Accounting reference date extended from 30/11/2008 to 31/01/2009
8 December 2008Accounting reference date extended from 30/11/2008 to 31/01/2009
15 October 2008Secretary appointed alison tracey merrick
15 October 2008Secretary appointed alison tracey merrick
25 July 2008Director appointed peter john bruce merrick
25 July 2008Director appointed peter john bruce merrick
25 July 2008Director and secretary appointed timothy michael pearce
25 July 2008Director and secretary appointed timothy michael pearce
19 July 2008Particulars of a mortgage or charge / charge no: 9
19 July 2008Particulars of a mortgage or charge / charge no: 9
18 July 2008Appointment terminated director daniel ellmore
18 July 2008Appointment terminated secretary natalie ellmore
18 July 2008Appointment terminated director daniel ellmore
18 July 2008Appointment terminated secretary natalie ellmore
1 February 2008Total exemption small company accounts made up to 30 November 2007
1 February 2008Total exemption small company accounts made up to 30 November 2007
17 January 2008Return made up to 31/12/07; full list of members
17 January 2008Return made up to 31/12/07; full list of members
17 September 2007Total exemption small company accounts made up to 30 November 2006
17 September 2007Total exemption small company accounts made up to 30 November 2006
12 July 2007Declaration of satisfaction of mortgage/charge
12 July 2007Declaration of satisfaction of mortgage/charge
12 July 2007Declaration of satisfaction of mortgage/charge
12 July 2007Declaration of satisfaction of mortgage/charge
12 July 2007Declaration of satisfaction of mortgage/charge
12 July 2007Declaration of satisfaction of mortgage/charge
12 July 2007Declaration of satisfaction of mortgage/charge
12 July 2007Declaration of satisfaction of mortgage/charge
23 January 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
23 January 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
13 January 2007Declaration of satisfaction of mortgage/charge
13 January 2007Declaration of satisfaction of mortgage/charge
28 September 2006Total exemption small company accounts made up to 30 November 2005
28 September 2006Total exemption small company accounts made up to 30 November 2005
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 2005Particulars of mortgage/charge
2 November 2005Particulars of mortgage/charge
27 October 2005Particulars of mortgage/charge
27 October 2005Particulars of mortgage/charge
25 February 2005Total exemption small company accounts made up to 30 November 2004
25 February 2005Total exemption small company accounts made up to 30 November 2004
5 January 2005Return made up to 31/12/04; full list of members
5 January 2005Return made up to 31/12/04; full list of members
16 February 2004Total exemption small company accounts made up to 30 November 2003
16 February 2004Total exemption small company accounts made up to 30 November 2003
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 March 2003Particulars of mortgage/charge
27 March 2003Particulars of mortgage/charge
12 March 2003Total exemption small company accounts made up to 30 November 2002
12 March 2003Total exemption small company accounts made up to 30 November 2002
25 February 2003Director resigned
25 February 2003Secretary resigned
25 February 2003New secretary appointed
25 February 2003Director resigned
25 February 2003Director resigned
25 February 2003Secretary resigned
25 February 2003Director resigned
25 February 2003New secretary appointed
30 January 2003Return made up to 31/12/02; full list of members
30 January 2003Return made up to 31/12/02; full list of members
28 March 2002Total exemption small company accounts made up to 30 November 2001
28 March 2002Total exemption small company accounts made up to 30 November 2001
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
1 March 2001Accounts for a small company made up to 30 November 2000
1 March 2001Accounts for a small company made up to 30 November 2000
20 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
5 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
4 February 2000Accounts for a small company made up to 30 November 1999
4 February 2000Accounts for a small company made up to 30 November 1999
22 September 1999Accounts for a small company made up to 30 November 1998
22 September 1999Accounts for a small company made up to 30 November 1998
14 April 1999Particulars of mortgage/charge
14 April 1999Particulars of mortgage/charge
31 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 June 1998Accounting reference date extended from 31/05/98 to 30/11/98
12 June 1998Accounting reference date extended from 31/05/98 to 30/11/98
30 October 1997Accounts for a small company made up to 31 May 1997
30 October 1997Accounts for a small company made up to 31 May 1997
14 January 1997Accounts for a small company made up to 31 May 1996
14 January 1997Accounts for a small company made up to 31 May 1996
2 January 1997Return made up to 31/12/96; no change of members
2 January 1997Return made up to 31/12/96; no change of members
19 October 1996Secretary resigned;director resigned
19 October 1996New secretary appointed;new director appointed
19 October 1996New secretary appointed;new director appointed
19 October 1996Secretary resigned;director resigned
28 December 1995Return made up to 31/12/95; full list of members
28 December 1995Return made up to 31/12/95; full list of members
21 November 1995Accounts for a small company made up to 31 May 1995
21 November 1995Accounts for a small company made up to 31 May 1995
5 June 1995Particulars of mortgage/charge
5 June 1995Particulars of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
16 February 1989Incorporation
16 February 1989Incorporation
Sign up now to grow your client base. Plans & Pricing