Advanced company searchLink opens in new window

IMPSPORT (LINCOLN) LIMITED

Company number 02348996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jan 2012 AD04 Register(s) moved to registered office address
05 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from Reynolds House Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD England on 7 January 2011
07 Jan 2011 AD02 Register inspection address has been changed from Reynolds House, Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD
18 May 2010 AA Total exemption small company accounts made up to 31 January 2010
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 AD01 Registered office address changed from Reynolds House, Lodge Farm Wigsley Road North Scarle Lincoln Lincolnshire LN6 9HD United Kingdom on 6 January 2010
06 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 AD02 Register inspection address has been changed
13 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Feb 2009 395 Particulars of a mortgage or charge / charge no: 10
13 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jan 2009 288b Appointment terminated secretary alison merrick
12 Jan 2009 363a Return made up to 31/12/08; full list of members
12 Jan 2009 190 Location of debenture register
12 Jan 2009 353 Location of register of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from whisby way lincoln LN6 3LQ
08 Dec 2008 225 Accounting reference date extended from 30/11/2008 to 31/01/2009
15 Oct 2008 288a Secretary appointed alison tracey merrick
25 Jul 2008 288a Director and secretary appointed timothy michael pearce
25 Jul 2008 288a Director appointed peter john bruce merrick
19 Jul 2008 395 Particulars of a mortgage or charge / charge no: 9
18 Jul 2008 288b Appointment terminated director daniel ellmore