LINDUM SPORTS ASSOCIATION LIMITED

St Giles Avenue St Giles Avenue, Lincs, LN2 4PE
StatusACTIVE
Company No.00429169
CategoryPrivate Limited Company
Incorporated06 Feb 1947
Age77 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

LINDUM SPORTS ASSOCIATION LIMITED is an active private limited company with number 00429169. It was incorporated 77 years, 4 months, 11 days ago, on 06 February 1947. The company address is St Giles Avenue St Giles Avenue, Lincs, LN2 4PE.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Mrs Julia Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Charles Hoskins

Termination date: 2024-04-17

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-05

Officer name: Mr Tom Eaves

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Philip Newlove

Termination date: 2023-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-07

Officer name: Mr Charles Phillip Hoskins

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-18

Officer name: Mr Tom Eaves

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Charles Jubbs

Termination date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-06

Officer name: Mr Edward Wells-Cole

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Grocott

Termination date: 2023-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Resolution

Date: 06 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-28

Psc name: Mr Richard John Bamford

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-19

Officer name: Mr Jeremy Philip Newlove

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-19

Officer name: Anthony John Martin Maltby

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Bamford

Change date: 2022-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Charles Jubbs

Appointment date: 2022-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-19

Officer name: Janet Collins

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-19

Officer name: Mr Daniel Edward Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-19

Officer name: Mr Benjamin Melvyn Smith

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Rollett

Termination date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Carling

Termination date: 2020-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-05

Officer name: Mr Simon Grocott

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Thorne

Termination date: 2020-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Frank Perrin

Change date: 2019-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Leonard Wright

Termination date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Wells-Cole

Termination date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-16

Officer name: Mrs Janet Collins

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Richard Mundy

Termination date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Russell Longmuir

Termination date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-17

Officer name: Mr Michael John Carling

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: William Anthony Morran

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Thorne

Appointment date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Graham Sadler

Termination date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harrison

Termination date: 2017-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Richard Rollett

Appointment date: 2009-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Collins

Termination date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Timothy Neville Wells-Cole

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Leonard Wright

Appointment date: 2011-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Thomas Bryan Leigh

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Wells-Cole

Appointment date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Leonard Wright

Termination date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Charles Tomlinson

Termination date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mark Wallace

Termination date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Peter Gordon St.Ledger Sherlock

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Pickering

Termination date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: David Dawson

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Rollett

Termination date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Evrall Bishop

Termination date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Iona Wolvers

Termination date: 2016-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Mr Peter Gordon St.Ledger Sherlock

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2016

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Neville Wells-Cole

Appointment date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2016

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Mr William Anthony Morran

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mark Wallace

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Neil Turner

Termination date: 2016-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Becky Gamble

Termination date: 2016-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Burgess

Termination date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-26

Officer name: Mr Phillip Charles Hoskins

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 15 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-15

Capital : 8,135 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-15

Officer name: Mr Anthony Frank Perrin

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Wells-Cole

Change date: 2014-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Mr Stuart Neil Turner

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Russell Longmuir

Appointment date: 2014-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hill

Termination date: 2014-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-16

Officer name: Harry Swift

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Graham Sadler

Appointment date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change sail address company with old address

Date: 15 Jan 2014

Category: Address

Type: AD02

Old address: C/O J I Wolvers 18 Poppy Road Witham St Hugh's Lincoln Lincolnshire LN6 9YJ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Wolvers

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony John Martin Maltby

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Beatham

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Green

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Small

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Wells-Cole

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Pickering

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Richard Mundy

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Martin Maltby

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Harrison

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Grocott

Documents

View document PDF


Some Companies

A S BUSINESS SERVICES LIMITED

5 CHESTERFIELD AVENUE,BENFLEET,SS7 4AY

Number:06412603
Status:ACTIVE
Category:Private Limited Company

A.I.M. HIGH TRAINING & CONSULTANCY LTD

110 HERMITAGE ROAD,LONDON,SE19 3JS

Number:11494084
Status:ACTIVE
Category:Private Limited Company

D.H. PROPERTIES (YORKSHIRE) LIMITED

53 DODSWORTH AVENUE,YORK,YO31 8TZ

Number:04806385
Status:ACTIVE
Category:Private Limited Company

FOSSEN CONSTRUCTION LTD

9 GEORGE RD,GUILDFORD,GU1 4NP

Number:09606369
Status:ACTIVE
Category:Private Limited Company

LITESPEEDF3 LIMITED

CROSSWAYS,CAMBRIDGE,CB21 4PW

Number:06387877
Status:ACTIVE
Category:Private Limited Company

R SAAB CONSTRUCTIONS LTD

44 THE HOLLANDS,FELTHAM,TW13 6PQ

Number:11623154
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source