About

Registered Number: 04740511
Date of Incorporation: 22/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Guildhall, Marshall's Yard, Gainsborough, Lincolnshire, DN21 2NA,

 

Established in 2003, Citizens Advice Lindsey has its registered office in Gainsborough, Lincolnshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Beard, Stephen John, Clews, Joy Hamilton, Connell, Catherine, Crosby, Lynda Jean, Isles, Derek, Brindle, William Thomas Francis, Butler, Inge, Challenger, Michael, Cudmore, Joanna Carol, Dawson, Graham, France, Charles Malcolm, Reverend, Gooding, Graham Micheal, Hayward, Christine Janette, Hickman, Anthony Charles James, Hill, David, Hough, Deberah Ann, I'anson, Kathleen, John, Alan Maine, King, William Wallace, Mackenzie, Sheila Joyce, Mantle, Robert Iain, Purves, Patrick Murray, Smelt, Ian, Smith, Derek, Stephens, Roger William, Suich, Robert, White, Diane Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Stephen John 14 March 2018 - 1
CLEWS, Joy Hamilton 14 March 2018 - 1
CONNELL, Catherine 01 November 2019 - 1
CROSBY, Lynda Jean 14 March 2018 - 1
ISLES, Derek 01 December 2016 - 1
BRINDLE, William Thomas Francis 24 April 2008 31 August 2011 1
BUTLER, Inge 14 March 2007 01 September 2014 1
CHALLENGER, Michael 13 March 2013 30 June 2013 1
CUDMORE, Joanna Carol 04 June 2009 28 February 2011 1
DAWSON, Graham 26 May 2004 04 April 2005 1
FRANCE, Charles Malcolm, Reverend 26 May 2004 20 November 2008 1
GOODING, Graham Micheal 23 July 2009 01 December 2013 1
HAYWARD, Christine Janette 14 March 2007 31 March 2020 1
HICKMAN, Anthony Charles James 12 May 2004 31 March 2006 1
HILL, David 22 April 2003 12 May 2004 1
HOUGH, Deberah Ann 20 April 2006 07 March 2008 1
I'ANSON, Kathleen 26 January 2005 20 August 2007 1
JOHN, Alan Maine 25 June 2012 31 March 2020 1
KING, William Wallace 10 December 2010 11 April 2012 1
MACKENZIE, Sheila Joyce 22 April 2003 25 April 2007 1
MANTLE, Robert Iain 21 July 2007 12 December 2018 1
PURVES, Patrick Murray 25 June 2012 22 June 2018 1
SMELT, Ian 30 March 2005 18 September 2007 1
SMITH, Derek 25 June 2011 08 June 2017 1
STEPHENS, Roger William 30 March 2005 22 February 2006 1
SUICH, Robert 13 March 2013 27 June 2017 1
WHITE, Diane Margaret 26 April 2006 01 December 2007 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 15 November 2019
AP01 - Appointment of director 11 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 December 2018
RESOLUTIONS - N/A 20 December 2018
MISC - Miscellaneous document 20 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 05 December 2018
RESOLUTIONS - N/A 21 November 2018
CONNOT - N/A 21 November 2018
TM01 - Termination of appointment of director 27 June 2018
CS01 - N/A 17 April 2018
AD01 - Change of registered office address 12 April 2018
RESOLUTIONS - N/A 21 March 2018
CC04 - Statement of companies objects 21 March 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 29 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 04 January 2016
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 04 December 2013
TM02 - Termination of appointment of secretary 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 17 April 2013
AA - Annual Accounts 07 January 2013
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 04 June 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 13 March 2012
RESOLUTIONS - N/A 05 January 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AP01 - Appointment of director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 02 February 2010
AD01 - Change of registered office address 27 January 2010
AD01 - Change of registered office address 10 December 2009
CH01 - Change of particulars for director 10 December 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363s - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
363s - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 06 August 2004
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 24 March 2004
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.