LINCOLN & LINDSEY BLIND SOCIETY
Status | ACTIVE |
Company No. | 06972185 |
Category | |
Incorporated | 24 Jul 2009 |
Age | 14 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LINCOLN & LINDSEY BLIND SOCIETY is an active with number 06972185. It was incorporated 14 years, 10 months, 6 days ago, on 24 July 2009. The company address is Bradbury House Bradbury House, Louth, LN11 0NB, Lincolnshire.
Company Fillings
Appoint person director company with name date
Date: 13 Dec 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-28
Officer name: Chelsea Jo Challis
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Termination director company with name termination date
Date: 24 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Reeson
Termination date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Cessation of a person with significant control
Date: 11 Jul 2022
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Hodgson
Cessation date: 2021-07-27
Documents
Cessation of a person with significant control
Date: 11 Jul 2022
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-03
Psc name: Philip Norman Marshall
Documents
Cessation of a person with significant control
Date: 11 Jul 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beryl Keyte
Cessation date: 2022-02-21
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beryl Keyte
Termination date: 2022-02-21
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-21
Officer name: Susan Lorraine Kitchen
Documents
Appoint person director company with name date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Susan Lorraine Kitchen
Documents
Appoint person director company with name date
Date: 06 Nov 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-28
Officer name: Jake Coles
Documents
Appoint person director company with name date
Date: 22 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-04
Officer name: Lesley Anne Peacock
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-13
Officer name: Miss Katie Reeson
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 07 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-03
Officer name: Philip Norman Marshall
Documents
Termination director company with name termination date
Date: 31 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-27
Officer name: David Hodgson
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Cessation of a person with significant control
Date: 18 Mar 2021
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-28
Psc name: Anthony Thomas Godfrey Turnbull
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-28
Officer name: Anthony Thomas Godfrey Turnbull
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Notification of a person with significant control
Date: 01 Aug 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy James Dixon
Notification date: 2019-06-04
Documents
Notification of a person with significant control
Date: 01 Aug 2019
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raymond Stewart Edmonds
Notification date: 2018-02-27
Documents
Notification of a person with significant control
Date: 01 Aug 2019
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-22
Psc name: Dorothy Selfe
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-04
Officer name: Mr Timothy James Dixon
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Robert Lunn
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-26
Officer name: Mr Keith Edward Kelsey
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-29
Officer name: Keith Edward Kelsey
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Cessation of a person with significant control
Date: 26 Jul 2018
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Rowland Steadman
Cessation date: 2017-08-18
Documents
Cessation of a person with significant control
Date: 26 Jul 2018
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Lunn
Cessation date: 2017-05-08
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Stewrat Edmonds
Appointment date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-22
Officer name: Dorothy Selfe
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-18
Officer name: John Rowland Steadman
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Appoint person director company with name date
Date: 26 Jul 2017
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Lunn
Appointment date: 2016-06-06
Documents
Cessation of a person with significant control
Date: 25 Jul 2017
Action Date: 10 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Eckhardt
Cessation date: 2016-11-10
Documents
Cessation of a person with significant control
Date: 25 Jul 2017
Action Date: 25 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Valerie Brown
Cessation date: 2016-10-25
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lunn
Termination date: 2017-05-08
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-10
Officer name: William Eckhardt
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Eckhardt
Termination date: 2016-11-10
Documents
Termination director company with name termination date
Date: 11 Nov 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Brown
Termination date: 2016-10-25
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Lunn
Appointment date: 2016-06-06
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Rowland Steadman
Appointment date: 2016-06-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Mary Mills
Termination date: 2015-08-17
Documents
Annual return company with made up date no member list
Date: 28 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Durham
Appointment date: 2015-02-17
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-28
Officer name: Anil Mane
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 12 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Change person director company with change date
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Genn
Change date: 2014-08-12
Documents
Change person secretary company with change date
Date: 12 Aug 2014
Action Date: 06 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-06
Officer name: Mandy Marie Johnson
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Norman Marshall
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Brittle
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Simmonds
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Eckhardt
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Mary Mills
Documents
Annual return company with made up date no member list
Date: 05 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Appoint person director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Simmonds
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Cooper
Documents
Termination director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Morris
Documents
Termination director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nyria Bailey
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 08 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hanson
Documents
Appoint person director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anil Mane
Documents
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Silvester
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon St Quintin
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bailey
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 02 Sep 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valerie Brown
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Audrey Moore
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 09 Sep 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Termination director company
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change account reference date company current shortened
Date: 30 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-03-31
Documents
Termination director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Keyte
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nyria Louise Bailey
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon St Quintin
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Silvester
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Bailey
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Thomas Godfrey Turnbull
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Hodgson
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Beryl Keyte
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stanley Wilfred Keyte
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey Mawer Cooper
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Canon John Wingfield Hanson
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Edward Kelsey
Documents
Some Companies
LYNWOOD HOUSE,ORPINGTON,BR6 8QE
Number: | 04115977 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK,RUNCORN,WA7 3EH
Number: | 11772680 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WESSEX ROAD,TAUNTON,TA1 4RJ
Number: | 11353058 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCHILL COURT GROUND FLOOR,NORTH HARROW,HA2 7SA
Number: | 10885520 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SISKIN ROAD,CHELTENHAM,GL54 2PB
Number: | 11554775 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PHOENIX HOUSE BURY ROAD,NEWMARKET,CB8 7PY
Number: | 11357783 |
Status: | ACTIVE |
Category: | Private Limited Company |