About

Registered Number: 05530984
Date of Incorporation: 08/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 15 Newland, Lincoln, Lincolnshire, LN1 1XG

 

Established in 2005, Marshall Street Regeneration Ltd are based in Lincolnshire, it's status is listed as "Active". This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUARK, Christopher 21 May 2007 27 March 2008 1
WILDERSPIN, Steven Peter 04 April 2006 26 January 2007 1
Secretary Name Appointed Resigned Total Appointments
WADHWA, Mark 30 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH03 - Change of particulars for secretary 20 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
AA - Annual Accounts 11 April 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 22 June 2015
RT01 - Application for administrative restoration to the register 22 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 02 December 2014
DISS40 - Notice of striking-off action discontinued 03 September 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
CH03 - Change of particulars for secretary 02 September 2014
DISS16(SOAS) - N/A 14 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 06 December 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 01 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 17 February 2009
AAMD - Amended Accounts 10 December 2008
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 13 August 2008
RESOLUTIONS - N/A 11 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 22 November 2006
225 - Change of Accounting Reference Date 19 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2012 Outstanding

N/A

Debenture 02 April 2012 Fully Satisfied

N/A

Legal charge 02 April 2012 Fully Satisfied

N/A

Debenture 06 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.