About

Registered Number: 05115911
Date of Incorporation: 29/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Tower House, Lucy Tower Street, Lincoln, LN1 1XW

 

Dane Court Projects Ltd was established in 2004. Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STALFORD, Daniel James 07 September 2014 - 1
STALFORD, Ronald 29 April 2004 - 1
JONES, Vernon Peter 29 April 2004 07 September 2014 1
LORD, Richard Damien 13 May 2004 07 September 2014 1
YATES, Lorna Anne 13 May 2004 07 September 2014 1
Secretary Name Appointed Resigned Total Appointments
STALFORD, Daniel James 07 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 22 June 2020
CS01 - N/A 23 June 2019
AA - Annual Accounts 23 June 2019
AA - Annual Accounts 01 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 30 July 2017
CS01 - N/A 03 May 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 09 January 2015
AA01 - Change of accounting reference date 06 January 2015
AP03 - Appointment of secretary 10 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 14 June 2005
363(C) - N/A 23 May 2005
395 - Particulars of a mortgage or charge 27 January 2005
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.