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

Life Action Lincs Limited

Documents

Total Documents68
Total Pages189

Filing History

9 October 2017Notification of David Llewellyn Coombs as a person with significant control on 6 November 2016
8 October 2017Confirmation statement made on 8 October 2017 with no updates
27 March 2017Accounts for a dormant company made up to 31 December 2016
15 November 2016Appointment of Mr David Lllewellyn Coombs as a director on 6 November 2016
12 October 2016Confirmation statement made on 8 October 2016 with updates
5 April 2016Accounts for a dormant company made up to 31 December 2015
15 December 2015Termination of appointment of Rosemary Anne Brooks as a director on 15 December 2015
8 October 2015Annual return made up to 8 October 2015 no member list
8 October 2015Annual return made up to 8 October 2015 no member list
10 April 2015Accounts for a dormant company made up to 31 December 2014
8 October 2014Annual return made up to 8 October 2014 no member list
8 October 2014Annual return made up to 8 October 2014 no member list
2 May 2014Accounts for a dormant company made up to 31 December 2013
23 October 2013Appointment of Mrs Rosemary Anne Brooks as a director
8 October 2013Annual return made up to 8 October 2013 no member list
8 October 2013Annual return made up to 8 October 2013 no member list
22 March 2013Accounts for a dormant company made up to 31 December 2012
8 October 2012Annual return made up to 8 October 2012 no member list
8 October 2012Annual return made up to 8 October 2012 no member list
30 April 2012Appointment of Mr Thomas Lee Gawne as a director
19 March 2012Registered office address changed from 239a Skellingthorpe Road Lincoln Lincolnshire LN6 0ET on 19 March 2012
14 March 2012Accounts for a dormant company made up to 31 December 2011
22 February 2012Termination of appointment of Clifford Robinson as a director
8 October 2011Annual return made up to 8 October 2011 no member list
8 October 2011Annual return made up to 8 October 2011 no member list
21 April 2011Accounts for a dormant company made up to 31 December 2010
8 October 2010Annual return made up to 8 October 2010 no member list
8 October 2010Annual return made up to 8 October 2010 no member list
30 June 2010Statement of company's objects
30 June 2010Memorandum and Articles of Association
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 June 2010Appointment of Ms Wendy Ann Brett as a director
1 June 2010Secretary's details changed for Christopher John Trigg on 1 June 2010
1 June 2010Secretary's details changed for Christopher John Trigg on 1 June 2010
1 June 2010Director's details changed for Mr Christopher John Trigg on 1 June 2010
1 June 2010Director's details changed for Mrs Jackie Mcaleavey on 1 June 2010
1 June 2010Director's details changed for Clifford Norman Robinson on 1 June 2010
1 June 2010Director's details changed for Clifford Norman Robinson on 1 June 2010
1 June 2010Director's details changed for Mr Christopher John Trigg on 1 June 2010
1 June 2010Director's details changed for Mr William Ward Toynton on 1 June 2010
1 June 2010Director's details changed for Mrs Jackie Mcaleavey on 1 June 2010
1 June 2010Director's details changed for Mr William Ward Toynton on 1 June 2010
28 April 2010Accounts for a dormant company made up to 31 October 2009
23 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010
13 April 2010Registered office address changed from Genesis Social Enterprise Centre King Street Alfreton DE55 7DK on 13 April 2010
25 February 2010Company name changed community estate consultancy LIMITED\certificate issued on 25/02/10
  • CONNOT ‐
8 February 2010Termination of appointment of Steven Holmes as a director
8 February 2010Appointment of Mr Christopher John Trigg as a director
8 February 2010Appointment of Mr William Ward Toynton as a director
8 February 2010Appointment of Mrs Jackie Mcaleavey as a director
8 February 2010Appointment of Clifford Norman Robinson as a director
8 February 2010Termination of appointment of Martin Hodgkinson as a director
8 February 2010Appointment of Christopher John Trigg as a secretary
8 February 2010Termination of appointment of Martin Hodgkinson as a secretary
26 January 2010Termination of appointment of Steven Holmes as a director
22 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
5 November 2009Total exemption small company accounts made up to 31 October 2008
13 October 2009Annual return made up to 8 October 2009 no member list
13 October 2009Annual return made up to 8 October 2009 no member list
13 October 2009Director's details changed for Martin Peter Hodgkinson on 13 October 2009
4 April 2009Annual return made up to 08/10/08
3 April 2009Director's change of particulars / syeven holmes / 03/04/2009
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 July 2008Director and secretary appointed martin hodgkinson
11 July 2008Appointment terminate, director and secretary swift incorporations LIMITED logged form
10 July 2008Appointment terminated director instant companies LIMITED
10 July 2008Director appointed syeven holmes
8 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed