Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIANE GENDERS SOLICITORS LIMITED
Company Information for

DIANE GENDERS SOLICITORS LIMITED

CROMWELL HOUSE, CRUSADER ROAD, LINCOLN, LN6 7YT,
Company Registration Number
02787992
Private Limited Company
Active

Company Overview

About Diane Genders Solicitors Ltd
DIANE GENDERS SOLICITORS LIMITED was founded on 1993-02-09 and has its registered office in Lincoln. The organisation's status is listed as "Active". Diane Genders Solicitors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIANE GENDERS SOLICITORS LIMITED
 
Legal Registered Office
CROMWELL HOUSE
CRUSADER ROAD
LINCOLN
LN6 7YT
Other companies in LN6
 
Previous Names
DIANE GENDERS LIMITED28/09/2010
Filing Information
Company Number 02787992
Company ID Number 02787992
Date formed 1993-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB625960033  
Last Datalog update: 2024-03-06 10:44:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIANE GENDERS SOLICITORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIANE GENDERS SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
ALAN DENIS LAWTON GENDERS
Company Secretary 2004-01-08
NEIL RICHARD DENNY
Director 2017-03-01
DIANE GENDERS
Director 2003-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DENIS LAWTON GENDERS
Director 2012-10-22 2012-10-22
ROYSTON NIXON
Company Secretary 2002-11-01 2004-01-08
ALAN DENIS LAWTON GENDERS
Director 1994-12-21 2004-01-08
ROYSTON NIXON
Director 2002-11-01 2003-12-01
DIANE GENDERS
Company Secretary 1995-11-29 2002-11-01
ROYSTON WILLIAM KENNETH NIXON
Company Secretary 1993-03-01 1995-11-29
ROYSTON WILLIAM KENNETH NIXON
Director 1993-03-01 1995-11-29
DAVID MICHAEL HOLMES
Director 1993-07-27 1995-03-31
MICHAEL GRAHAM KEEP
Director 1993-04-27 1995-03-31
DAVID GRAHAM PASLEY
Director 1993-04-29 1994-10-26
SEMKEN LIMITED
Nominated Secretary 1993-02-09 1993-03-15
LUFMER LIMITED
Nominated Director 1993-02-09 1993-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DENIS LAWTON GENDERS INA PRODUCTS LIMITED Company Secretary 2005-04-22 CURRENT 1992-09-21 Active - Proposal to Strike off
NEIL RICHARD DENNY ALL LD LIMITED Director 2012-04-01 CURRENT 2011-04-07 Dissolved 2016-07-26
DIANE GENDERS DIVORCE5 LTD Director 2009-12-14 CURRENT 2009-12-14 Dissolved 2015-07-07
DIANE GENDERS LINCOLNSHIRE LAW SOCIETY Director 1997-11-11 CURRENT 1880-09-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM Resolution House Unit 2 City Office Park Crusader Road Lincoln Lincolnshire LN6 7AS
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-02-15CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-05-01MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-09-03TM02Termination of appointment of Alan Denis Lawton Genders on 2020-08-31
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-10-21AA01Previous accounting period extended from 28/02/19 TO 31/08/19
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD DENNY
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-13CH01Director's details changed for Mrs Diane Genders on 2018-02-09
2018-02-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN DENIS LAWTON GENDERS on 2018-02-09
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-13AP01DIRECTOR APPOINTED MR NEIL RICHARD DENNY
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28SH0128/10/16 STATEMENT OF CAPITAL GBP 100
2016-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-15AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-03AR0109/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-20AR0109/02/14 ANNUAL RETURN FULL LIST
2013-10-16AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GENDERS
2012-10-23AP01DIRECTOR APPOINTED MR ALAN DENIS LAWTON GENDERS
2012-10-12AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-03-07AR0109/02/12 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0109/02/11 FULL LIST
2010-09-28NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-09-28CERTNMCOMPANY NAME CHANGED DIANE GENDERS LIMITED CERTIFICATE ISSUED ON 28/09/10
2010-09-16RES15CHANGE OF NAME 06/09/2010
2010-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-11AR0109/02/10 FULL LIST
2009-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-09-29AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-07363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-14363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-25363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-08287REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 101 MAIN STREET BALDERTON NEWARK NG24 3NN
2004-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2004-02-06363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-06225ACC. REF. DATE SHORTENED FROM 05/04/04 TO 29/02/04
2004-01-20288bDIRECTOR RESIGNED
2004-01-20288bSECRETARY RESIGNED
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-14CERTNMCOMPANY NAME CHANGED MARKETING STRATEGY ASSOCIATES LI MITED CERTIFICATE ISSUED ON 14/01/04
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288bDIRECTOR RESIGNED
2003-02-07363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-07363(288)SECRETARY RESIGNED
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-02-25363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-02-02AAFULL ACCOUNTS MADE UP TO 05/04/00
2001-01-31363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-02-18363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-02-05363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-02-09363sRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-02-05363sRETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS
1996-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/96
1996-02-18363sRETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS
1996-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1996-01-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-12-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to DIANE GENDERS SOLICITORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIANE GENDERS SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIANE GENDERS SOLICITORS LIMITED

Intangible Assets
Patents
We have not found any records of DIANE GENDERS SOLICITORS LIMITED registering or being granted any patents
Domain Names

DIANE GENDERS SOLICITORS LIMITED owns 6 domain names.

divorcenottingham.co.uk   myseparation.co.uk   mypersonalcoach.co.uk   ourcollaborativedivorce.co.uk   ourmediation.co.uk   mydivorce.co.uk  

Trademarks
We have not found any records of DIANE GENDERS SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIANE GENDERS SOLICITORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as DIANE GENDERS SOLICITORS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where DIANE GENDERS SOLICITORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIANE GENDERS SOLICITORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIANE GENDERS SOLICITORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.