About

Registered Number: 04980238
Date of Incorporation: 01/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Longdales Park Lodge Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RS

 

Lincoln Rugby Football Club was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 36 directors listed as Manderfield, Erica, Badmin, Carol, Barrett, John, Barton, Thomas, Briggs, Christopher, Cowe, Grant, Dixon, Richard, Hill, Jodie, Stringer, Sharon Angela, Tarnowski, Ross Anthony, Mccoy, Colm Guido, Raynor, John, Robinson, Steve, Barrett, Christopher James, Barton, Thomas Frederick, Bayes-green, Andrea Justine, Boultwood, Robert Graham, Brodrick, Adrian John, Clarke, Paul John, Cleaver, Terence, Cooper, Simon Jeremey Barbour, Crimp, Anthony John, De Wint, Stephen, Everett, Timothy Jason, Green, William George, Haire, Neil, Haire, Neil, Hill, Nigel Peter, Kirk, John Bernard, Mccoy, Colm Guido, Owen, Robert Andrew, Pire, Rhuari, Prescott, Lucy, Rawding, Jonathan Charles Shaw, Small, Peter James, Thompson, Sian Elizabeth for Lincoln Rugby Football Club.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADMIN, Carol 10 June 2013 - 1
BARRETT, John 27 July 2020 - 1
BARTON, Thomas 27 July 2020 - 1
BRIGGS, Christopher 27 July 2020 - 1
COWE, Grant 27 July 2020 - 1
DIXON, Richard 01 September 2019 - 1
HILL, Jodie 27 July 2020 - 1
STRINGER, Sharon Angela 20 January 2019 - 1
TARNOWSKI, Ross Anthony 01 September 2019 - 1
BARRETT, Christopher James 20 January 2019 01 September 2019 1
BARTON, Thomas Frederick 04 December 2006 01 September 2019 1
BAYES-GREEN, Andrea Justine 07 September 2013 04 November 2014 1
BOULTWOOD, Robert Graham 09 August 2017 13 November 2017 1
BRODRICK, Adrian John 14 November 2013 27 October 2014 1
CLARKE, Paul John 01 September 2019 27 July 2020 1
CLEAVER, Terence 01 December 2003 28 April 2010 1
COOPER, Simon Jeremey Barbour 21 July 2014 01 June 2018 1
CRIMP, Anthony John 06 February 2006 28 April 2010 1
DE WINT, Stephen 06 February 2006 05 November 2007 1
EVERETT, Timothy Jason 10 June 2013 20 July 2015 1
GREEN, William George 01 October 2010 21 July 2014 1
HAIRE, Neil 01 September 2019 27 July 2020 1
HAIRE, Neil 25 July 2012 21 July 2014 1
HILL, Nigel Peter 24 July 2013 20 July 2015 1
KIRK, John Bernard 01 December 2003 06 February 2006 1
MCCOY, Colm Guido 01 October 2010 01 December 2011 1
OWEN, Robert Andrew 01 December 2003 07 July 2014 1
PIRE, Rhuari 01 October 2010 25 July 2012 1
PRESCOTT, Lucy 01 September 2019 27 July 2020 1
RAWDING, Jonathan Charles Shaw 01 December 2003 28 April 2010 1
SMALL, Peter James 01 December 2003 01 September 2019 1
THOMPSON, Sian Elizabeth 21 July 2014 20 January 2019 1
Secretary Name Appointed Resigned Total Appointments
MANDERFIELD, Erica 01 December 2016 - 1
MCCOY, Colm Guido 28 April 2010 01 December 2011 1
RAYNOR, John 02 December 2011 24 July 2013 1
ROBINSON, Steve 24 July 2013 01 December 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 August 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
CS01 - N/A 18 January 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
AP01 - Appointment of director 31 January 2019
CS01 - N/A 31 January 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 16 December 2017
AA - Annual Accounts 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 09 August 2017
CS01 - N/A 05 December 2016
AP03 - Appointment of secretary 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 23 July 2014
CH01 - Change of particulars for director 21 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP03 - Appointment of secretary 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AP01 - Appointment of director 17 September 2013
AA - Annual Accounts 08 August 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 19 June 2013
MR01 - N/A 03 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 05 September 2012
AD01 - Change of registered office address 01 August 2012
AP03 - Appointment of secretary 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 17 January 2012
RESOLUTIONS - N/A 26 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 22 March 2010
AR01 - Annual Return 22 March 2010
AC92 - N/A 16 March 2010
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2008
353 - Register of members 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 28 December 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
225 - Change of Accounting Reference Date 24 February 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 24 February 2006
363s - Annual Return 11 February 2005
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.