THE COACH HOUSE DANESGATE LINCOLN MANAGEMENT COMPANY LIMITED

Raven House Raven House, Lincoln, LN2 1NN, Lincolnshire
StatusACTIVE
Company No.10745050
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 19 days
JurisdictionEngland Wales

SUMMARY

THE COACH HOUSE DANESGATE LINCOLN MANAGEMENT COMPANY LIMITED is an active private limited company with number 10745050. It was incorporated 7 years, 19 days ago, on 27 April 2017. The company address is Raven House Raven House, Lincoln, LN2 1NN, Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 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 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neal Peter Juster

Change date: 2022-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neal Peter Juster

Notification date: 2021-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Peter Juster

Appointment date: 2021-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Mark Adams

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-22

Psc name: Mark Adams

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 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: 15 Jun 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Mark Adams

Change date: 2021-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Reverend Mark Adams

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-05

Psc name: Reverend Mark Adams

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Reverend Mark Adams

Change date: 2021-05-05

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-05

Psc name: Jennifer Anna Wallace

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Anna Wallace

Change date: 2021-04-21

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Mark Adams

Change date: 2021-04-21

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-05

Psc name: Reverend Mark Adams

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-04

Psc name: Jennifer Anna Wallace

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-04

Psc name: Mark Adams

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Capital allotment shares

Date: 07 May 2020

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Mark Adams

Appointment date: 2019-12-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Devlin

Cessation date: 2019-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

New address: Raven House 6 Lindum Road Lincoln Lincolnshire LN2 1NN

Change date: 2019-10-08

Old address: Raven House Danesgate Lincoln LN2 1nd England

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Anna Wallace

Appointment date: 2019-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

New address: Raven House Danesgate Lincoln LN2 1nd

Old address: The Edge Wood Bank Skellingthorpe Lincoln LN6 5UD United Kingdom

Change date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Devlin

Termination date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Devlin

Termination date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 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: 09 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHROOM CARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11739238
Status:ACTIVE
Category:Private Limited Company

DEADLY TECH LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:05964635
Status:ACTIVE
Category:Private Limited Company

GMC MEDIA LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11602575
Status:ACTIVE
Category:Private Limited Company

HANDYL PROPERTIES LIMITED

20 BEACONSFIELD PLACE,ABERDEEN,AB15 4AA

Number:SC536421
Status:ACTIVE
Category:Private Limited Company

QUATTRO HYGIENE GROUP LTD

VALLEY HOUSE VALLEY HOUSE,,HARLOW,CM18 7NF

Number:10943894
Status:ACTIVE
Category:Private Limited Company

RED DOT LEISURE GROUP LTD

4 HAWTHORNE HOUSE SOUTHWELL ROAD WEST,MANSFIELD,NG21 0HJ

Number:09212685
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