- Company Overview for LINDUM SPORTS ASSOCIATION LIMITED (00429169)
- Filing history for LINDUM SPORTS ASSOCIATION LIMITED (00429169)
- People for LINDUM SPORTS ASSOCIATION LIMITED (00429169)
- Charges for LINDUM SPORTS ASSOCIATION LIMITED (00429169)
- More for LINDUM SPORTS ASSOCIATION LIMITED (00429169)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2016 | TM01 | Termination of appointment of Stuart Neil Turner as a director on 20 January 2016 | |
06 May 2016 | TM01 | Termination of appointment of Becky Gamble as a director on 20 January 2016 | |
06 May 2016 | TM01 | Termination of appointment of Ian Burgess as a director on 20 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
03 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
22 Jan 2015 | AP01 | Appointment of Mr Phillip Charles Hoskins as a director on 26 March 2014 | |
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 August 2014
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Anthony Frank Perrin on 15 November 2014 | |
15 Jan 2015 | CH01 | Director's details changed for Mr Edward Wells-Cole on 16 September 2014 | |
15 Jan 2015 | AP01 | Appointment of Mr Stuart Neil Turner as a director on 16 September 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr John Russell Longmuir as a director on 16 September 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of John Hill as a director on 16 September 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Harry Swift as a director on 16 September 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Mark Graham Sadler as a director on 7 May 2014 | |
24 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | AD02 | Register inspection address has been changed from C/O J I Wolvers 18 Poppy Road Witham St Hugh's Lincoln Lincolnshire LN6 9YJ United Kingdom | |
15 Jan 2014 | TM02 | Termination of appointment of Jennifer Wolvers as a secretary | |
15 Jan 2014 | AP03 | Appointment of Mr Anthony John Martin Maltby as a secretary | |
15 Jan 2014 | TM01 | Termination of appointment of Anthony Beatham as a director | |
15 Jan 2014 | TM01 | Termination of appointment of William Green as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Peter Small as a director | |
15 Jan 2014 | AP01 | Appointment of Mr Edward Wells-Cole as a director | |
15 Jan 2014 | AP01 | Appointment of Mr Matthew Pickering as a director |