About

Registered Number: 06936254
Date of Incorporation: 17/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: C/O Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY,

 

Established in 2009, Active Business Partnerships Ltd have registered office in Lincoln, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies director is Bell, Angus Alastair.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Angus Alastair 18 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 28 January 2020
SH08 - Notice of name or other designation of class of shares 13 January 2020
RESOLUTIONS - N/A 10 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 27 February 2019
MR01 - N/A 12 November 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 08 February 2018
AD01 - Change of registered office address 15 December 2017
CS01 - N/A 21 June 2017
MR04 - N/A 27 May 2017
MR01 - N/A 22 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 July 2015
MR01 - N/A 05 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 19 June 2014
MR01 - N/A 28 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
AA - Annual Accounts 13 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 16 August 2010
SH01 - Return of Allotment of shares 07 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
395 - Particulars of a mortgage or charge 23 September 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
225 - Change of Accounting Reference Date 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2018 Outstanding

N/A

A registered charge 14 March 2017 Outstanding

N/A

A registered charge 31 October 2014 Outstanding

N/A

A registered charge 27 May 2014 Outstanding

N/A

Legal charge 06 January 2012 Fully Satisfied

N/A

Debenture 01 December 2011 Outstanding

N/A

Debenture 21 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.