About

Registered Number: 06066432
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: STANBRIDGE ASSOCIATES LTD, 7 Lindum Terrace, Lincoln, LN2 5RP

 

Founded in 2007, Grange Eye Consultants Ltd are based in Lincoln, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Bates, Adrian Keith, Anderson, David Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Adrian Keith 09 July 2009 - 1
ANDERSON, David Frederick 30 October 2008 10 June 2009 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 06 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 14 July 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 15 September 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AD01 - Change of registered office address 16 September 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 30 November 2009
DISS40 - Notice of striking-off action discontinued 31 July 2009
RESOLUTIONS - N/A 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 18 February 2008
CERTNM - Change of name certificate 04 April 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.