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)
16 Jun 2017 TM01 Termination of appointment of Joanne Elizabeth Metcalfe as a director on 6 June 2017
09 Mar 2017 TM01 Termination of appointment of Jugdeep Singh Johal as a director on 8 March 2017
28 Jan 2017 TM01 Termination of appointment of Michael Jonathan Grubb as a director on 19 January 2017
12 Jan 2017 AP01 Appointment of Mrs Joanne Elizabeth Metcalfe as a director on 24 November 2016
11 Jan 2017 AP01 Appointment of Mr Jugdeep Singh Johal as a director on 24 November 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/10/2022 under section 1088 of the Companies Act 2006
10 Jan 2017 TM01 Termination of appointment of Richard John Parnell as a director on 30 December 2016
19 Oct 2016 TM01 Termination of appointment of Marcus Coleman as a director on 29 September 2016
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
29 Sep 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 TM01 Termination of appointment of Matthew Ragless as a director on 6 January 2016
20 Apr 2016 CH01 Director's details changed for Mr Jon Grubb on 30 March 2016
02 Nov 2015 TM01 Termination of appointment of Philip Drury as a director on 24 September 2015
27 Oct 2015 AR01 Annual return made up to 7 October 2015 no member list
23 Oct 2015 AA Full accounts made up to 31 March 2015
21 Aug 2015 TM01 Termination of appointment of Mark James Kieran as a director on 30 July 2015
24 Apr 2015 AP01 Appointment of Professor Jayne Mitchell as a director on 19 March 2015
10 Apr 2015 AP01 Appointment of Dr Rona Mackenzie-Batterbury as a director on 19 March 2015
10 Apr 2015 AP01 Appointment of Mr Matthew Ragless as a director on 19 March 2015
10 Apr 2015 AP01 Appointment of Mrs Jaqueline Anita Allen as a director on 19 March 2015
10 Apr 2015 AP01 Appointment of Mr Philip Edward Perry as a director on 19 March 2015
03 Mar 2015 AD01 Registered office address changed from Unit 9 Allenby Business Village Crofton Road Lincoln LN3 4NL to Suite 4 Eco One Highcliffe Farm Ingham Lincoln LN1 2WE on 3 March 2015
23 Jan 2015 TM01 Termination of appointment of Neil Frost as a director on 22 January 2015
09 Oct 2014 AR01 Annual return made up to 7 October 2014 no member list
21 Aug 2014 AA Full accounts made up to 31 March 2014
13 Nov 2013 TM01 Termination of appointment of Debra Cassam as a director