About

Registered Number: 05477327
Date of Incorporation: 10/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 45 Wilson Street, Lincoln, LN1 3HZ,

 

Concept 9 Developments Ltd was founded on 10 June 2005, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Thomas James 22 September 2016 - 1
DUNN, Arthur 10 June 2005 26 October 2007 1
PARKIN, Colin Rowland 10 June 2005 26 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Mark Alan 26 October 2007 16 February 2011 1
SIMS, Diane 16 February 2011 08 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 22 September 2016
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 17 December 2015
TM02 - Termination of appointment of secretary 08 October 2015
AR01 - Annual Return 11 June 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AA - Annual Accounts 30 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 June 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AP03 - Appointment of secretary 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 August 2010
225 - Change of Accounting Reference Date 17 August 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 13 July 2009
353 - Register of members 13 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 13 April 2007
287 - Change in situation or address of Registered Office 28 March 2007
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.