About

Registered Number: 03372281
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: The Old Exchange 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Lincs Leisure Ltd was founded on 16 May 1997 and has its registered office in Southend On Sea, it has a status of "Liquidation". We don't currently know the number of employees at this organisation. The organisation has 3 directors listed as Bibby, Delainne Grace, Bolesworth, Jacqueline Patricia, Bolesworth, Russell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLESWORTH, Jacqueline Patricia 18 October 1998 16 May 2013 1
BOLESWORTH, Russell 18 October 1998 16 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BIBBY, Delainne Grace 31 January 2011 - 1

Filing History

Document Type Date
LIQ03 - N/A 01 November 2017
4.68 - Liquidator's statement of receipts and payments 21 September 2016
4.68 - Liquidator's statement of receipts and payments 22 October 2015
RESOLUTIONS - N/A 12 September 2014
AD01 - Change of registered office address 12 September 2014
4.20 - N/A 12 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2014
MR04 - N/A 29 August 2014
MR04 - N/A 04 August 2014
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 16 April 2014
RESOLUTIONS - N/A 15 April 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 17 May 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 17 May 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 11 April 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AP03 - Appointment of secretary 04 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
AP01 - Appointment of director 01 February 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
225 - Change of Accounting Reference Date 19 October 1999
363s - Annual Return 05 June 1999
287 - Change in situation or address of Registered Office 13 April 1999
AA - Annual Accounts 05 March 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
395 - Particulars of a mortgage or charge 24 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
CERTNM - Change of name certificate 26 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
363s - Annual Return 22 May 1998
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
287 - Change in situation or address of Registered Office 06 August 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 2011 Fully Satisfied

N/A

Guarantee & debenture 06 December 2010 Fully Satisfied

N/A

Debenture 12 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.