Advanced company searchLink opens in new window

AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED

Company number 04825584

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)
26 Jan 2015 AP01 Appointment of Mr Stewart John Featherby as a director on 6 October 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08.03.2021 under section 1088 of the Companies Act 2006
26 Jan 2015 TM01 Termination of appointment of Edmund Walter Strengiel as a director on 6 October 2014
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08.03.2021 under section 1088 of the Companies Act 2006
04 Feb 2014 AD01 Registered office address changed from 23 Sixfield Close Skellingthorpe Road Lincoln Lincolnshire LN6 0EJ on 4 February 2014
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08.03.2021 under section 1088 of the Companies Act 2006
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08.03.2021 under section 1088 of the Companies Act 2006
20 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
02 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08.03.2021 under section 1088 of the Companies Act 2006
02 Aug 2011 TM01 Termination of appointment of Margaret Henderson as a director
14 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08.03.2021 under section 1088 of the Companies Act 2006
03 Aug 2010 CH01 Director's details changed for Margaret Ann Henderson on 8 July 2010
28 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
17 Jul 2009 363a Return made up to 08/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08.03.2021 under section 1088 of the Companies Act 2006
09 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Aug 2008 363a Return made up to 08/07/08; full list of members
01 Aug 2008 288b Appointment terminated director clifford thomas
01 Aug 2008 288b Appointment terminated secretary graham foster
30 Jan 2008 363a Return made up to 08/07/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13.03.2021 under section 1088 of the Companies Act 2006
23 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
06 Feb 2007 AA Accounts for a dormant company made up to 31 March 2006
16 Oct 2006 363s Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13.03.2021 under section 1088 of the Companies Act 2006