Advanced company searchLink opens in new window

ACTIVE LINCOLNSHIRE

Company number 05252701

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)
22 Apr 2020 AP01 Appointment of Dr Graham Paul Basten as a director on 9 December 2019
22 Apr 2020 AP01 Appointment of Kelly Hunstone as a director on 9 December 2019
21 Apr 2020 AD01 Registered office address changed from Suite 4 Eco One Highcliffe Farm Ingham Lincoln LN1 2WE to Newland House the Point Weaver Road Lincoln LN6 3QN on 21 April 2020
21 Apr 2020 TM01 Termination of appointment of Joanne Elizabeth Metcalfe as a director on 17 March 2020
21 Apr 2020 TM01 Termination of appointment of Dennis Frederick Bell as a director on 17 March 2020
21 Apr 2020 TM01 Termination of appointment of Graham Paul Basten as a director on 17 March 2020
21 Apr 2020 TM01 Termination of appointment of Kelly Hunstone as a director on 17 March 2020
21 Apr 2020 AP01 Appointment of Mrs Kathleen Iris Truscott as a director on 17 March 2020
21 Apr 2020 AP01 Appointment of Mr Mark Jonathan Locking as a director on 17 March 2020
25 Feb 2020 AP01 Appointment of Dr Graham Paul Basten as a director on 9 December 2019
25 Feb 2020 TM01 Termination of appointment of Michaela Jane Pinchard as a director on 23 September 2019
24 Jan 2020 AP01 Appointment of Mrs Kelly Hunstone as a director on 9 December 2019
16 Jan 2020 AA Full accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
24 Oct 2019 TM02 Termination of appointment of David Robin Gent as a secretary on 22 October 2019
26 Sep 2019 CC04 Statement of company's objects
26 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2019 CH01 Director's details changed for Mrs Joanne Elizabeth Metcalfe on 1 September 2019
16 Jul 2019 AP01 Appointment of Mrs Joanne Elisabeth Richardson as a director on 10 July 2019
27 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-18
27 Jun 2019 CONNOT Change of name notice
27 Jun 2019 MISC NE01
06 Jun 2019 AP01 Appointment of Mr Peter Wass as a director on 1 January 2019
31 May 2019 TM01 Termination of appointment of Nicholas John Walne as a director on 31 March 2019
10 Jan 2019 CONNOT Change of name notice