About

Registered Number: 03749655
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: 24 St. Cuthberts Way, Darlington, DL1 1GB,

 

Lincolnshire County Couriers Ltd was registered on 09 April 1999 and are based in Darlington, it's status at Companies House is "Active". The companies director is Rowland, David Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAND, David Steven 23 April 2001 02 September 2019 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
CS01 - N/A 20 April 2020
TM01 - Termination of appointment of director 20 March 2020
AD01 - Change of registered office address 19 November 2019
AD01 - Change of registered office address 22 October 2019
MR01 - N/A 06 September 2019
PSC02 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
AP01 - Appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
MR04 - N/A 07 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 23 January 2017
TM01 - Termination of appointment of director 15 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 25 January 2004
395 - Particulars of a mortgage or charge 11 June 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 29 April 2002
363s - Annual Return 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
287 - Change in situation or address of Registered Office 27 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2019 Outstanding

N/A

Debenture 31 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.