INSHAPE (LINCOLNSHIRE) LTD

29 Amelia Wood Way 29 Amelia Wood Way, Louth, LN11 8GJ, Lincolnshire, United Kingdom
StatusACTIVE
Company No.06471674
CategoryPrivate Limited Company
Incorporated14 Jan 2008
Age16 years, 5 months
JurisdictionEngland Wales

SUMMARY

INSHAPE (LINCOLNSHIRE) LTD is an active private limited company with number 06471674. It was incorporated 16 years, 5 months ago, on 14 January 2008. The company address is 29 Amelia Wood Way 29 Amelia Wood Way, Louth, LN11 8GJ, Lincolnshire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 12 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-31

Psc name: Lindsay Jaclyn Fairburn

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-31

Officer name: Mrs Lindsay Jaclyn Fairburn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-15

Psc name: Mr Harvey Edward Fairburn

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harvey Edward Fairburn

Change date: 2021-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: Eastfield Farm Cottage Manby Road Louth Lincolnshire LN11 8XG United Kingdom

New address: 29 Amelia Wood Way Grimoldby Louth Lincolnshire LN11 8GJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-27

Psc name: Mr Harvey Edward Fairburn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Old address: Unit 2 Davis House Manby Park, Louth Lincolnshire British LN11 8UT

New address: Eastfield Farm Cottage Manby Road Louth Lincolnshire LN11 8XG

Change date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Mr Harvey Edward Fairburn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Jeacock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Edward Fairburn

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Brown

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-02

Old address: 3 Garrod House Manby Business Park, Manby Louth Lincolnshire LN11 8UT British

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Claire Louise Waumsley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas hepplestone

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from 3 ailby cottage, ailsby alford lincolnshire LN13 0EE

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEERAH PROPERTIES LIMITED

32 HIGHER BRIDGE STREET,BOLTON,BL1 2HA

Number:09583796
Status:ACTIVE
Category:Private Limited Company

AV PROJECT MANAGEMENT LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:09367421
Status:ACTIVE
Category:Private Limited Company

COMIS & PARTNERS CONSULTING (UK) LLP

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:OC317945
Status:ACTIVE
Category:Limited Liability Partnership

CROYDON JUDO CLUB LIMITED

38 MORLAND AVENUE,SURREY,CR0 6EA

Number:05658745
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INFINITUS PARTNERS LIMITED

39/41 CHASE SIDE,SOUTHGATE,N14 5BP

Number:10658184
Status:ACTIVE
Category:Private Limited Company

JULIE VAN LEER PILATES LIMITED

2B HADDO STREET,LONDON,SE10 9RN

Number:08967659
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