About

Registered Number: 03684643
Date of Incorporation: 16/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 18 Northgate, Sleaford, Lincolnshire, NG34 7BJ

 

Lincolnshire Deaf Services was registered on 16 December 1998, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of Lincolnshire Deaf Services are listed as Jessop, Maurice, Mountain, Warwick, Tupling, Sarah Dawn Marion, Jessop, Christina Kay, King, Stephen Michael, Wells, Diana Susan, Bilcliffe, Kevin, Bilcliffe, Kevin Vincents, Bray, Keith David, Burdon, Iain Alexander, Carruthers, Yvonne Diane, Cullinan, Patricia Margaret, Foster, Gladys May, Gammon, Paul, Gammon, Paul, Gannon, Jane Esther, Harrington, Patricia, Hilton, David Charles, Hilton, Sylvia Dorothy, Horner, Eric, The Reverend, Jessop, Lesley Patricia, Kemp, Lynda, Mann, Megan, Rose, Mike, Salm, Olga Mathilda, Sellers, Jean Ionie Marsh, Stagg, Sue, Walkley, Glenys Janet, Walkley, Neville Edward, Wright, John Richard, Young, Gill, Lincolnshire Deaf Services.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNTAIN, Warwick 21 November 2005 - 1
TUPLING, Sarah Dawn Marion 08 October 2014 - 1
BILCLIFFE, Kevin 14 September 2005 13 September 2008 1
BILCLIFFE, Kevin Vincents 06 June 2000 01 December 2001 1
BRAY, Keith David 12 September 2006 05 September 2009 1
BURDON, Iain Alexander 06 June 2000 17 November 2004 1
CARRUTHERS, Yvonne Diane 16 December 1998 04 July 2002 1
CULLINAN, Patricia Margaret 13 September 2008 31 July 2011 1
FOSTER, Gladys May 16 December 1998 05 September 2009 1
GAMMON, Paul 04 July 2002 17 November 2003 1
GAMMON, Paul 16 December 1998 26 October 1999 1
GANNON, Jane Esther 10 July 2003 17 November 2004 1
HARRINGTON, Patricia 16 December 1998 15 September 2007 1
HILTON, David Charles 16 December 1998 04 July 2001 1
HILTON, Sylvia Dorothy 06 June 2000 04 July 2001 1
HORNER, Eric, The Reverend 06 June 2000 04 July 2001 1
JESSOP, Lesley Patricia 06 June 2000 15 May 2002 1
KEMP, Lynda 16 December 1998 13 January 2003 1
MANN, Megan 10 July 2003 31 December 2007 1
ROSE, Mike 13 September 2008 22 May 2012 1
SALM, Olga Mathilda 16 December 1998 28 March 2002 1
SELLERS, Jean Ionie Marsh 13 September 2008 15 November 2013 1
STAGG, Sue 10 July 2003 19 March 2007 1
WALKLEY, Glenys Janet 06 June 2000 21 November 2005 1
WALKLEY, Neville Edward 16 December 1998 04 July 2001 1
WRIGHT, John Richard 16 December 1998 30 May 2012 1
YOUNG, Gill 10 July 2003 19 March 2007 1
LINCOLNSHIRE DEAF SERVICES 13 September 2008 17 December 2010 1
Secretary Name Appointed Resigned Total Appointments
JESSOP, Maurice 06 December 2011 - 1
JESSOP, Christina Kay 01 January 2008 31 March 2011 1
KING, Stephen Michael 11 November 2002 31 December 2007 1
WELLS, Diana Susan 16 December 1998 12 June 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 03 January 2018
AA - Annual Accounts 07 January 2017
CS01 - N/A 22 December 2016
AR01 - Annual Return 13 January 2016
CH03 - Change of particulars for secretary 12 January 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AD01 - Change of registered office address 12 January 2016
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 30 January 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 22 August 2014
AP01 - Appointment of director 06 February 2014
AR01 - Annual Return 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 19 January 2012
AP03 - Appointment of secretary 17 January 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 December 2010
CH02 - Change of particulars for corporate director 20 December 2010
TM01 - Termination of appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AP02 - Appointment of corporate director 12 January 2010
AA - Annual Accounts 16 January 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 23 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 21 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 14 January 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
AA - Annual Accounts 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
363s - Annual Return 11 January 2002
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
AA - Annual Accounts 06 July 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
363s - Annual Return 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 24 December 1999
225 - Change of Accounting Reference Date 07 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.