Company Information for LINCOLNSHIRE COASTAL BID LTD
COMMERCE HOUSE, CARLTON BOULEVARD, LINCOLN, LINCOLNSHIRE, LN2 4WJ,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
LINCOLNSHIRE COASTAL BID LTD | |
Legal Registered Office | |
COMMERCE HOUSE CARLTON BOULEVARD LINCOLN LINCOLNSHIRE LN2 4WJ | |
Company Number | 10909107 | |
---|---|---|
Company ID Number | 10909107 | |
Date formed | 2017-08-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 07/09/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 07:51:30 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MICHAEL ANDREWS |
||
CHRISTOPHER NORMAN BARON |
||
DANIEL DANNY BROOKES |
||
MARTIN BROWN |
||
STUART DEAN HARDY |
||
MARK HUMPHREYS |
||
SIMON FRANK MILES |
||
JAMES SIMON PARKER |
||
GARETH JOHN ROWLAND |
||
JANET STUBBS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKEGNESS COASTAL COMMUNITIES TEAM C.I.C. | Director | 2015-04-15 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
ME OLDE'S FUDGE PANTRY LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active - Proposal to Strike off | |
SKEGNESS TRADING COMPANY LTD | Director | 2016-12-07 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
INDULGENCE SKEGNESS LTD | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active | |
FORESHORE LEISURE LIMITED | Director | 2007-09-05 | CURRENT | 2007-03-22 | Active | |
SKEGNESS SPORTS ASSOCIATION LIMITED | Director | 2011-12-20 | CURRENT | 2010-07-21 | Active | |
BRITISH HOLIDAY AND HOME PARKS ASSOCIATION LIMITED | Director | 2015-12-10 | CURRENT | 1962-01-22 | Active | |
HOLIVANS LIMITED | Director | 1991-03-17 | CURRENT | 1951-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Withdrawal of members register from the public register | ||
Withdrawal of the directors residential address information from the public register | ||
Error | ||
Withdrawal of persons with significant control register from the public register | ||
Previous accounting period extended from 31/03/23 TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 20/12/22 FROM Aura Business Centre Heath Road Skegness PE25 3SJ England | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR TERENCE RONALD SLATER | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLTON ROBERT COOPER | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP CLARKE | |
RP04AP01 | Second filing of director appointment of Mr James Duncan Brindle | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HIBBERT-GREAVES | |
RP04TM01 | Second filing for the termination of Simon Frank Miles | |
RP04AP01 | Second filing of director appointment of Mr James Duncan Brindle | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT HONMAN | |
AP01 | DIRECTOR APPOINTED MR JAMES DUNCAN BRINDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FRANK MILES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL HIBBERT-GREAVES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM Town Hall North Parade Skegness PE25 1DA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM Skegness Town Hall North Parade Skegness Lincolnshire PE25 1DA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ADRIAN BECKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PHILIP CLARKE | |
AP01 | DIRECTOR APPOINTED MR SIDNEY ALFRED DENNIS | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
AD02 | Register inspection address changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/18 TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RUSSELL KIRK | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW BEARDSLEY | |
AP01 | DIRECTOR APPOINTED MR CRAIG JOHN WATTS | |
AP01 | DIRECTOR APPOINTED MR LEE ADRIAN BECKETT | |
AP01 | DIRECTOR APPOINTED MR GRAHAM EDWARD CULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN ROWLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Janet Stubbs on 2018-08-08 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL ANDREWS | |
AP01 | DIRECTOR APPOINTED MR MARTIN BROWN | |
AP01 | DIRECTOR APPOINTED MR JAMES SIMON PARKER | |
AP01 | DIRECTOR APPOINTED MR DANIEL DANNY BROOKES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NORMAN BARON | |
AP01 | DIRECTOR APPOINTED MR MARK HUMPHREYS | |
AP01 | DIRECTOR APPOINTED MR GARETH JOHN ROWLAND | |
AP01 | DIRECTOR APPOINTED JANET STUBBS | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
|
|
|
|
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 LINCOLNSHIRE COASTAL BID LTD
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as LINCOLNSHIRE COASTAL BID LTD are:
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. |