About

Registered Number: 02908711
Date of Incorporation: 10/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 22 Market Place, Gainsborough, Lincolnshire, DN21 2BZ

 

Lincolnshire Employment Accommodation Project Ltd was registered on 10 March 1994 and are based in Lincolnshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Whitelam, Lisa Jane, Hubbard, Ryan Stuart, Brown, Doreen Marion, Reverend, Fairest, Susan, Miller, Paul Adrian, Scarborough, John Charles, Shah, Mitul Dinesh, Smith, Debbie, Taylor, Michael, Wakefield, Donna Louise, Walsh, Michael Paul, West, Alan, Wheeler, Andrew Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Ryan Stuart 31 July 2019 - 1
BROWN, Doreen Marion, Reverend 28 November 1996 25 February 1999 1
FAIREST, Susan 18 May 1998 30 July 1998 1
MILLER, Paul Adrian 10 March 1994 15 June 1995 1
SCARBOROUGH, John Charles 03 November 1994 24 October 1996 1
SHAH, Mitul Dinesh 29 January 2015 24 April 2019 1
SMITH, Debbie 26 July 2012 24 April 2019 1
TAYLOR, Michael 20 September 1995 24 October 1996 1
WAKEFIELD, Donna Louise 13 December 2013 30 October 2014 1
WALSH, Michael Paul 30 September 1999 28 September 2000 1
WEST, Alan 28 November 1996 08 January 1999 1
WHEELER, Andrew Robert 05 March 1999 25 November 1999 1
Secretary Name Appointed Resigned Total Appointments
WHITELAM, Lisa Jane 27 November 2008 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 May 2020
CS01 - N/A 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 14 December 2019
MR01 - N/A 13 August 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 06 December 2018
CH01 - Change of particulars for director 18 October 2018
CH01 - Change of particulars for director 18 October 2018
MR04 - N/A 17 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 11 November 2016
MR01 - N/A 26 August 2016
MR01 - N/A 26 August 2016
AR01 - Annual Return 22 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 18 November 2014
HC01 - N/A 16 September 2014
AR01 - Annual Return 20 March 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 28 November 2013
MR01 - N/A 11 May 2013
MR01 - N/A 11 May 2013
MR01 - N/A 11 May 2013
RESOLUTIONS - N/A 19 April 2013
MEM/ARTS - N/A 19 April 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 31 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 13 October 2011
MISC - Miscellaneous document 19 May 2011
TM01 - Termination of appointment of director 11 May 2011
RESOLUTIONS - N/A 24 March 2011
CC04 - Statement of companies objects 24 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 24 August 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AP01 - Appointment of director 08 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 16 December 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 21 December 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 11 October 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 22 April 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 06 February 2003
RESOLUTIONS - N/A 22 December 2002
MEM/ARTS - N/A 22 December 2002
AA - Annual Accounts 09 May 2002
225 - Change of Accounting Reference Date 16 April 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
363s - Annual Return 24 March 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 12 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 14 March 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 17 January 1996
288 - N/A 20 November 1995
288 - N/A 04 July 1995
RESOLUTIONS - N/A 09 May 1995
MEM/ARTS - N/A 09 May 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 November 1994
288 - N/A 30 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1994
288 - N/A 12 May 1994
287 - Change in situation or address of Registered Office 27 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
NEWINC - New incorporation documents 10 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2019 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

Charge over property 02 July 2010 Fully Satisfied

N/A

Charge of deposit 19 June 2006 Outstanding

N/A

Legal charge 02 May 2006 Outstanding

N/A

02 20 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.