About

Registered Number: 01007036
Date of Incorporation: 06/04/1971 (54 years ago)
Company Status: Active
Registered Address: Hall Drive, Boultham Park Road, Lincoln, LN6 7SW

 

Founded in 1971, Lincoln & District Indoor Bowling Club Company Ltd have registered office in Lincoln. This company has 36 directors listed as Johnston, Susan Jane, Doctor, Derby, Stephen James, Draper, George William, Johnston, Susan Jane, Doctor, Mountain, Christine Linda, Plaskitt, Geoffrey, Rackham, Michael Owen, Rands, Kevin Glenn, Tinker, Stephen, Watts, Alan Jeffrey, Weir, Alistair Campbell, Clark, Roger, Rackham, Molly, Acton, Donald Frank, Barks, Colin, Birkin, John Richard, Bowden, Ronald Francis, Brown, Danny James, Clark, Roger, Coles, Thomas Frank, Crack, Frederick William, Fulcher, John Horace, Hunt, Eric, Jackson, Paul Reginald, Jackson, Reginald Samuel, King, Geoffrey Charles, Mazingham, Grahame John, Mcilwain, Robert Leishman, Meldrum, Alec, Rodwell, Leonard Ernest, Rudram, Malcolm Frederick, Sanders, Margaret Lilian, Skaith, Edward George, Stone, Philip Gordon, Tuach, Hugh, Wilson, David Ernest Owen at Companies House. Currently we aren't aware of the number of employees at the Lincoln & District Indoor Bowling Club Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBY, Stephen James 19 June 1996 - 1
DRAPER, George William 09 October 2000 - 1
JOHNSTON, Susan Jane, Doctor 17 July 2019 - 1
MOUNTAIN, Christine Linda 21 February 2013 - 1
PLASKITT, Geoffrey 17 July 2019 - 1
RACKHAM, Michael Owen 22 September 1993 - 1
RANDS, Kevin Glenn 17 July 2019 - 1
TINKER, Stephen 18 July 2012 - 1
WATTS, Alan Jeffrey 07 March 2016 - 1
WEIR, Alistair Campbell 15 May 2003 - 1
ACTON, Donald Frank 08 June 2006 17 July 2019 1
BARKS, Colin 18 July 2012 17 July 2019 1
BIRKIN, John Richard 19 January 2001 18 July 2012 1
BOWDEN, Ronald Francis N/A 21 August 1993 1
BROWN, Danny James 15 May 2003 14 February 2006 1
CLARK, Roger 16 July 2014 17 July 2019 1
COLES, Thomas Frank N/A 03 July 1993 1
CRACK, Frederick William N/A 10 July 1998 1
FULCHER, John Horace N/A 01 January 2001 1
HUNT, Eric N/A 19 May 1992 1
JACKSON, Paul Reginald 07 September 1993 18 February 2016 1
JACKSON, Reginald Samuel N/A 12 June 1993 1
KING, Geoffrey Charles N/A 11 July 1997 1
MAZINGHAM, Grahame John 25 September 1998 24 April 2003 1
MCILWAIN, Robert Leishman 09 November 2006 16 July 2014 1
MELDRUM, Alec N/A 12 July 1999 1
RODWELL, Leonard Ernest 19 May 1992 14 January 1999 1
RUDRAM, Malcolm Frederick 27 October 1993 23 September 2005 1
SANDERS, Margaret Lilian 12 July 1999 18 July 2012 1
SKAITH, Edward George 23 February 1999 18 July 2012 1
STONE, Philip Gordon N/A 19 June 1996 1
TUACH, Hugh N/A 09 October 2000 1
WILSON, David Ernest Owen N/A 19 June 1996 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Susan Jane, Doctor 17 July 2019 - 1
CLARK, Roger 16 July 2014 17 July 2019 1
RACKHAM, Molly 11 July 1997 16 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 17 June 2020
TM01 - Termination of appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
AP03 - Appointment of secretary 08 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 15 June 2017
MR01 - N/A 20 October 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 08 May 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 22 June 2015
AP03 - Appointment of secretary 16 October 2014
AP01 - Appointment of director 16 October 2014
TM02 - Termination of appointment of secretary 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 15 July 2013
AP01 - Appointment of director 15 March 2013
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 22 June 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 22 June 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 05 July 2005
RESOLUTIONS - N/A 01 October 2004
MEM/ARTS - N/A 01 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 22 June 2004
363s - Annual Return 03 September 2003
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 24 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 15 September 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 18 June 1998
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 10 July 1997
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 July 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 29 June 1994
288 - N/A 16 November 1993
288 - N/A 28 October 1993
288 - N/A 28 October 1993
288 - N/A 14 September 1993
288 - N/A 25 August 1993
288 - N/A 25 August 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 19 May 1993
AA - Annual Accounts 14 October 1992
363s - Annual Return 23 July 1992
288 - N/A 23 July 1992
RESOLUTIONS - N/A 29 July 1991
AA - Annual Accounts 29 July 1991
363a - Annual Return 29 July 1991
363 - Annual Return 24 July 1990
AA - Annual Accounts 12 July 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
288 - N/A 21 July 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2016 Outstanding

N/A

Legal mortgage 14 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.