About

Registered Number: 04680981
Date of Incorporation: 27/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Lives Headquarters Units 5-8 Birch Court, Boston Road Industrial Estate, Horncastle, Lincolnshire, LN9 6SB

 

Founded in 2003, Lincolnshire Integrated Voluntary Emergency Service have registered office in Horncastle, Lincolnshire, it has a status of "Active". The current directors of the company are listed as Adie, Michael Vincent, Nicholds, Thomasin Leah, Owen, Yvonne, Dr, Teer, Jonathan Patrick, Bush, Kenneth Clarence, Carlsson, Peter, Cousland, Susan Jane, Hill, Andrew James, Massey, Charles Ian, Sagar, Derrick Alan, Dr, Wiscombe, Kieron Aubrey Raymond, Dr in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLDS, Thomasin Leah 01 October 2019 - 1
OWEN, Yvonne, Dr 13 December 2014 - 1
TEER, Jonathan Patrick 01 October 2019 - 1
BUSH, Kenneth Clarence 12 September 2005 01 August 2012 1
CARLSSON, Peter 19 October 2008 30 April 2020 1
COUSLAND, Susan Jane 09 January 2008 27 August 2018 1
HILL, Andrew James 29 October 2017 31 July 2020 1
MASSEY, Charles Ian 21 January 2004 08 September 2005 1
SAGAR, Derrick Alan, Dr 27 February 2003 30 April 2020 1
WISCOMBE, Kieron Aubrey Raymond, Dr 17 December 2003 15 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ADIE, Michael Vincent 18 November 2009 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
RESOLUTIONS - N/A 08 November 2019
CC04 - Statement of companies objects 08 November 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 07 March 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 27 February 2015
AP01 - Appointment of director 17 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 11 October 2012
TM01 - Termination of appointment of director 06 September 2012
AD01 - Change of registered office address 27 July 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 March 2010
AP01 - Appointment of director 22 January 2010
AP03 - Appointment of secretary 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AP01 - Appointment of director 26 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 30 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
225 - Change of Accounting Reference Date 04 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.