About

Registered Number: 02705769
Date of Incorporation: 10/04/1992 (32 years ago)
Company Status: Active
Registered Address: Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire, LN1 3SN

 

Fenlands Ltd was registered on 10 April 1992 and are based in Lincolnshire. The current directors of this organisation are listed as Phillips, Patricia Mary, Thrupp, Victor Charles John, Hales, Mark Andrew, Thrupp, John Frederick Gordon in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Patricia Mary 26 May 1992 - 1
HALES, Mark Andrew 26 May 1992 17 June 2013 1
THRUPP, John Frederick Gordon 26 May 1992 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
THRUPP, Victor Charles John 26 May 1992 09 March 2007 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 05 September 2013
TM02 - Termination of appointment of secretary 11 July 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 30 October 2007
RESOLUTIONS - N/A 07 June 2007
MEM/ARTS - N/A 07 June 2007
363a - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 22 April 2000
287 - Change in situation or address of Registered Office 31 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 18 April 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 26 January 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 30 January 1997
287 - Change in situation or address of Registered Office 05 September 1996
AUD - Auditor's letter of resignation 30 July 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 03 November 1995
287 - Change in situation or address of Registered Office 05 September 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 09 May 1995
363s - Annual Return 13 April 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 14 May 1993
395 - Particulars of a mortgage or charge 23 November 1992
395 - Particulars of a mortgage or charge 20 August 1992
288 - N/A 22 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1992
RESOLUTIONS - N/A 02 June 1992
287 - Change in situation or address of Registered Office 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
NEWINC - New incorporation documents 10 April 1992

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 17 November 1992 Outstanding

N/A

Fixed and floating charge 10 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.