LINCOLNSHIRE LICENCES LIMITED - CANNOCK
Company Profile | Company Filings |
Overview
LINCOLNSHIRE LICENCES LIMITED is a Private Limited Company from CANNOCK and has the status: Active.
LINCOLNSHIRE LICENCES LIMITED was incorporated 23 years ago on 10/10/2000 and has the registered number: 04087296. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
LINCOLNSHIRE LICENCES LIMITED was incorporated 23 years ago on 10/10/2000 and has the registered number: 04087296. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
LINCOLNSHIRE LICENCES LIMITED - CANNOCK
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 5 | 30/05/2022 | 29/02/2024 |
Registered Office
33 WOLVERHAMPTON ROAD
CANNOCK
STAFFORDSHIRE
WS11 1AP
This Company Originates in : United Kingdom
Previous trading names include:
LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED (until 05/09/2014)
LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED (until 05/09/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRANCIS JAMES MCGUINNESS | Jan 1959 | British | Director | 2023-11-06 | CURRENT |
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-10-10 UNTIL 2000-10-10 | RESIGNED | ||
MR DAVID PARTINGTON | Oct 1962 | British | Director | 2016-06-28 UNTIL 2018-06-05 | RESIGNED |
MR KENNETH JAMES STEWART | Nov 1959 | British | Director | 2012-05-17 UNTIL 2016-06-27 | RESIGNED |
MELVYN EDWARD WATSON | Apr 1954 | British | Director | 2005-12-08 UNTIL 2008-02-01 | RESIGNED |
JOHN PHILIP NASH | Aug 1956 | English | Director | 2009-04-02 UNTIL 2010-05-28 | RESIGNED |
MR PAUL WILLIAM METCALFE | Jun 1963 | British | Director | 2018-06-05 UNTIL 2023-11-07 | RESIGNED |
MR STEPHEN JOHN LONG | Dec 1967 | British | Director | 2016-06-28 UNTIL 2017-12-18 | RESIGNED |
CHRISTOPHER KENNETH LANE | Feb 1952 | British | Director | 2009-04-02 UNTIL 2012-06-14 | RESIGNED |
MRS KERRY HUGHES | Sep 1964 | British | Director | 2012-05-17 UNTIL 2015-09-28 | RESIGNED |
CARL RICHARD HUGHES | Jun 1967 | British | Director | 2000-10-10 UNTIL 2009-04-02 | RESIGNED |
WENDY ANNE CONN | Aug 1952 | British | Director | 2002-05-20 UNTIL 2003-11-18 | RESIGNED |
PETER ANTHONY VEVERS | British | Secretary | 2001-03-29 UNTIL 2009-04-02 | RESIGNED | |
CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | 2000-10-10 UNTIL 2000-10-10 | RESIGNED | ||
MR SIMON LEON EASON | Mar 1956 | British | Secretary | 2000-10-10 UNTIL 2001-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Private Healthcare (Holdings) Uk Ltd | 2018-09-02 | Cannock |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr David Partington | 2016-10-10 - 2018-06-06 | 12/1962 | Cannock Staffordshire | Ownership of shares 50 to 75 percent |
Mr Steven Long | 2016-10-10 - 2016-10-11 | 10/1967 | Cannock Staffordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lincolnshire Licences Limited - Filleted accounts | 2022-09-13 | 30-05-2022 | £15,058 equity |
Lincolnshire Licences Limited - Filleted accounts | 2022-02-04 | 30-05-2021 | £15,082 equity |
Lincolnshire Licences Limited - Filleted accounts | 2021-04-08 | 30-05-2020 | £15,106 equity |
Lincolnshire Licences Limited - Filleted accounts | 2019-11-21 | 30-05-2019 | £15,125 equity |
Lincolnshire Licences Limited - Filleted accounts | 2019-02-27 | 30-05-2018 | £15,144 equity |
Micro-entity Accounts - LINCOLNSHIRE LICENCES LIMITED | 2018-05-16 | 30-05-2017 | £15,211 equity |
Abbreviated Company Accounts - LINCOLNSHIRE LICENCES LIMITED | 2016-03-01 | 31-05-2015 | £500 Cash £215 equity |