LINCOLNSHIRE NEWSPAPERS LIMITED
Status | DISSOLVED |
Company No. | 00776226 |
Category | Private Limited Company |
Incorporated | 04 Oct 1963 |
Age | 60 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Apr 2020 |
Years | 4 years, 1 month, 13 days |
SUMMARY
LINCOLNSHIRE NEWSPAPERS LIMITED is an dissolved private limited company with number 00776226. It was incorporated 60 years, 7 months, 26 days ago, on 04 October 1963 and it was dissolved 4 years, 1 month, 13 days ago, on 17 April 2020. The company address is 6 Snow Hill, City Of London, EC1A 2AY, London.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John King
Termination date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Michael Mccall
Termination date: 2019-12-31
Documents
Liquidation voluntary statement of affairs
Date: 26 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
New address: 6 Snow Hill City of London London EC1A 2AY
Change date: 2019-04-08
Old address: Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG
Documents
Resolution
Date: 05 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-05
Officer name: Ashley Gilroy Mark Highfield
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 02 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-02
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Termination director company with name termination date
Date: 12 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Richard Parkinson
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Appoint person director company with name date
Date: 05 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Parkinson
Appointment date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
New address: Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG
Change date: 2015-08-04
Old address: 57 Priestgate Peterborough PE1 1JW
Documents
Accounts with accounts type dormant
Date: 07 Jul 2015
Action Date: 03 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-03
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-28
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John King
Change date: 2014-07-01
Documents
Change person secretary company with change date
Date: 02 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Michael Mccall
Change date: 2014-07-01
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Gilroy Mark Highfield
Change date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Mortgage satisfy charge full
Date: 05 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number
Date: 01 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007762260003
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John King
Documents
Termination director company with name
Date: 25 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Murray
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Gilroy Mark Highfield
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Cammiade
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type dormant
Date: 10 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 26 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fry
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Appoint person secretary company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Michael Mccall
Documents
Termination secretary company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Cooper
Documents
Accounts with accounts type dormant
Date: 07 Jun 2011
Action Date: 01 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-01
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Murray
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Cammiade
Documents
Termination director company with name
Date: 19 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Paterson
Documents
Termination director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Davison-Young
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Mrs Amanda Carol Davison-Young
Documents
Accounts with accounts type full
Date: 25 May 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Resolution
Date: 06 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from 46 high street grantham lincolnshire NG31 6NE
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mrs amanda carol davison-young
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs gillian cooper
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah smith
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sarah smith
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr john anthony fry
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy bowdler
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul robins
Documents
Accounts with accounts type full
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 15 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 02 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed welland valley newspapers limite d\certificate issued on 02/04/07
Documents
Legacy
Date: 25 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 25/03/07 from: sheepmarket stamford lincolnshire PE9 2QZ
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 20 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/01; full list of members
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 02 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/00; full list of members
Documents
Legacy
Date: 07 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/99; full list of members
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DUDMORE LODGE,MARLBOROUGH,SN8 2LD
Number: | 10844882 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORE LUDGATE CONSTRUCTION LIMITED
ELIZABETH HOUSE,LONDON,SE1 7NX
Number: | 09312658 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACMILLAN CHAUFFEURS SERVICES LIMITED
FLAT 3,LONDON,NW4 4JL
Number: | 10276406 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN COTTAGE NEW PLATT LANE,CREWE,CW4 8HS
Number: | 10979080 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAFTER ASSOCIATES FINANCIAL MANAGEMENT LIMITED
9 SPRING HILL FARM HARBOROUGH ROAD,NORTHAMPTON,NN6 9AA
Number: | 01978259 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3B KATELLA TRADING ESTATE,BARKING,IG11 0DG
Number: | 03678453 |
Status: | ACTIVE |
Category: | Private Limited Company |