About

Registered Number: 03315260
Date of Incorporation: 07/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Lakeside, Clawton, Holsworthy, Devon, EX22 6PP

 

Project Management (Lincolnshire) Ltd was setup in 1997, it's status is listed as "Active". We don't currently know the number of employees at this company. Payne, Yvonne Mavis, Payne, Maurice are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Yvonne Mavis 07 February 1997 - 1
PAYNE, Maurice 07 February 1997 05 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 08 March 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 03 November 2016
AA01 - Change of accounting reference date 01 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 06 August 2012
AD01 - Change of registered office address 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH03 - Change of particulars for secretary 03 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 22 March 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 19 October 1998
287 - Change in situation or address of Registered Office 19 October 1998
288c - Notice of change of directors or secretaries or in their particulars 19 October 1998
AAMD - Amended Accounts 08 September 1998
RESOLUTIONS - N/A 21 May 1998
RESOLUTIONS - N/A 21 May 1998
RESOLUTIONS - N/A 21 May 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 06 March 1998
225 - Change of Accounting Reference Date 05 January 1998
287 - Change in situation or address of Registered Office 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
RESOLUTIONS - N/A 13 February 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.