About

Registered Number: 00872836
Date of Incorporation: 03/03/1966 (58 years and 2 months ago)
Company Status: Active
Registered Address: County House, 9 Checkpoint Court Sadler Road, Lincoln, Lincolnshire, LN6 3PW

 

County Life Ltd was established in 1966, it's status is listed as "Active". The companies directors are listed as Manners, Geoffrey Phillip, Freeman, Jacqueline Ann, Mcveigh, Terence Joseph, Peatfield, Wendy, Quinn, Thomas Patrick, Robinson, Anthony Lionel, Robinson, Mary Rosamund. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNERS, Geoffrey Phillip 16 March 2006 - 1
FREEMAN, Jacqueline Ann 21 September 1995 31 March 1997 1
MCVEIGH, Terence Joseph N/A 30 May 2003 1
PEATFIELD, Wendy N/A 31 December 1993 1
QUINN, Thomas Patrick N/A 10 March 2014 1
ROBINSON, Anthony Lionel N/A 31 August 2006 1
ROBINSON, Mary Rosamund 09 December 1997 31 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 24 November 2015
MR04 - N/A 15 October 2015
MR04 - N/A 10 October 2015
SH06 - Notice of cancellation of shares 17 August 2015
SH03 - Return of purchase of own shares 17 August 2015
RESOLUTIONS - N/A 23 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 20 November 2014
RESOLUTIONS - N/A 24 July 2014
MA - Memorandum and Articles 24 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 July 2014
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 15 November 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
CH01 - Change of particulars for director 23 March 2010
AA03 - Notice of resolution removing auditors 25 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
395 - Particulars of a mortgage or charge 25 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 18 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 30 December 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
RESOLUTIONS - N/A 06 August 2003
MEM/ARTS - N/A 06 August 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 16 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2000
395 - Particulars of a mortgage or charge 30 December 1999
AA - Annual Accounts 06 December 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 06 November 1998
395 - Particulars of a mortgage or charge 09 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
AA - Annual Accounts 26 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 05 July 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 27 March 1996
RESOLUTIONS - N/A 12 March 1996
AA - Annual Accounts 03 November 1995
288 - N/A 27 September 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 08 April 1993
AA - Annual Accounts 22 February 1993
287 - Change in situation or address of Registered Office 30 November 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 24 March 1992
395 - Particulars of a mortgage or charge 18 January 1992
287 - Change in situation or address of Registered Office 13 August 1991
AA - Annual Accounts 29 April 1991
363a - Annual Return 09 April 1991
288 - N/A 30 August 1990
287 - Change in situation or address of Registered Office 30 August 1990
MEM/ARTS - N/A 22 August 1990
MEM/ARTS - N/A 16 August 1990
RESOLUTIONS - N/A 28 June 1990
RESOLUTIONS - N/A 28 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1990
288 - N/A 28 June 1990
397a - Particulars of an issue of secured debentures in a series 20 June 1990
RESOLUTIONS - N/A 25 April 1990
AA - Annual Accounts 18 April 1990
288 - N/A 06 March 1990
288 - N/A 06 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1990
397 - Particulars for the registration of a charge to secure a series of debentures 31 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1990
397 - Particulars for the registration of a charge to secure a series of debentures 25 January 1990
363 - Annual Return 09 January 1990
397 - Particulars for the registration of a charge to secure a series of debentures 11 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1989
287 - Change in situation or address of Registered Office 11 October 1989
RESOLUTIONS - N/A 13 July 1989
123 - Notice of increase in nominal capital 13 July 1989
288 - N/A 02 March 1989
363 - Annual Return 30 January 1989
CERTNM - Change of name certificate 24 October 1988
AUD - Auditor's letter of resignation 13 October 1988
AA - Annual Accounts 13 October 1988
288 - N/A 13 October 1988
287 - Change in situation or address of Registered Office 13 October 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 June 1988
288 - N/A 04 February 1988
288 - N/A 04 February 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 May 2006 Outstanding

N/A

Debenture 13 December 1999 Outstanding

N/A

Debenture 07 July 1998 Fully Satisfied

N/A

Debenture 09 January 1992 Fully Satisfied

N/A

A registered charge 31 May 1990 Fully Satisfied

N/A

A registered charge 30 January 1990 Fully Satisfied

N/A

A registered charge 25 January 1990 Fully Satisfied

N/A

Series of debentures 11 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.