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

Age UK South Lincolnshire Limited

Documents

Total Documents60
Total Pages225

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off
26 January 2021First Gazette notice for voluntary strike-off
13 January 2021Application to strike the company off the register
20 January 2020Confirmation statement made on 6 January 2020 with no updates
21 November 2019Micro company accounts made up to 31 March 2019
10 October 2019Termination of appointment of Terence Clifford Taylor as a director on 23 September 2019
6 March 2019Secretary's details changed for Ms Michele Freda Seddon on 22 September 2018
6 March 2019Director's details changed for Mrs Michele Freda Seddon on 22 September 2018
17 January 2019Confirmation statement made on 6 January 2019 with updates
17 January 2019Registered office address changed from Age Uk Lincoln & Kesteven 36 Park Street Lincoln LN1 1UQ England to Age Uk Lincoln & South Lincolnshire Park Street Lincoln LN1 1UQ on 17 January 2019
20 December 2018Micro company accounts made up to 31 March 2018
4 December 2018Termination of appointment of Simon Henry Donald Johnson as a director on 5 November 2018
4 October 2018Notification of Age Uk Lincoln and South Lincolnshire as a person with significant control on 1 May 2018
21 June 2018Appointment of Ms Michele Freda Seddon as a secretary on 21 June 2018
12 January 2018Confirmation statement made on 6 January 2018 with no updates
2 January 2018Termination of appointment of Richard Courtnay Barclay as a director on 1 January 2018
2 January 2018Termination of appointment of Richard Courtnay Barclay as a director on 1 January 2018
12 December 2017Total exemption full accounts made up to 31 March 2017
28 November 2017Cessation of Terence Taylor as a person with significant control on 28 November 2017
28 November 2017Registered office address changed from Age Uk the Old Bank, William Garfit House 116 High Street Boston Lincolnshire PE21 8TG England to Age Uk Lincoln & Kesteven 36 Park Street Lincoln LN1 1UQ on 28 November 2017
28 November 2017Cessation of Terence Taylor as a person with significant control on 28 November 2017
28 November 2017Cessation of Richard Courtnay Barclay as a person with significant control on 28 November 2017
28 November 2017Cessation of Richard Courtnay Barclay as a person with significant control on 28 November 2017
28 November 2017Registered office address changed from Age Uk the Old Bank, William Garfit House 116 High Street Boston Lincolnshire PE21 8TG England to Age Uk Lincoln & Kesteven 36 Park Street Lincoln LN1 1UQ on 28 November 2017
18 January 2017Appointment of Mr Simon Henry Donald Johnson as a director on 1 January 2017
18 January 2017Appointment of Mrs Michele Freda Seddon as a director on 1 January 2017
18 January 2017Appointment of Mrs Patricia Anne Parker as a director on 1 January 2017
18 January 2017Appointment of Mr Stewart John Featherby as a director on 1 January 2017
18 January 2017Appointment of Mr Simon Henry Donald Johnson as a director on 1 January 2017
18 January 2017Appointment of Mrs Michele Freda Seddon as a director on 1 January 2017
18 January 2017Confirmation statement made on 6 January 2017 with updates
18 January 2017Confirmation statement made on 6 January 2017 with updates
18 January 2017Appointment of Mr Stewart John Featherby as a director on 1 January 2017
18 January 2017Appointment of Mrs Patricia Anne Parker as a director on 1 January 2017
17 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1
17 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1
9 December 2016Accounts for a dormant company made up to 31 March 2016
9 December 2016Accounts for a dormant company made up to 31 March 2016
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
14 December 2015Change of name notice
14 December 2015Change of name notice
1 December 2015Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ to Age Uk the Old Bank, William Garfit House 116 High Street Boston Lincolnshire PE21 8TG on 1 December 2015
1 December 2015Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ to Age Uk the Old Bank, William Garfit House 116 High Street Boston Lincolnshire PE21 8TG on 1 December 2015
9 November 2015Termination of appointment of Gay Baggaley as a director on 1 April 2015
9 November 2015Appointment of Mr Richard Courtnay Barclay as a director on 29 October 2015
9 November 2015Termination of appointment of Gay Baggaley as a director on 1 April 2015
9 November 2015Termination of appointment of Gay Baggaley as a director on 1 April 2015
9 November 2015Appointment of Mr Richard Courtnay Barclay as a director on 29 October 2015
6 October 2015Accounts for a dormant company made up to 31 March 2015
6 October 2015Accounts for a dormant company made up to 31 March 2015
24 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
22 August 2014Appointment of Mr Terence Clifford Taylor as a director on 24 June 2014
22 August 2014Appointment of Mr Terence Clifford Taylor as a director on 24 June 2014
21 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015
21 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
Sign up now to grow your client base. Plans & Pricing