About

Registered Number: 04901794
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 Phase 1, Exchange Road Off Doddington Road, Lincoln, LN6 3JZ

 

Rendezvous (Lincoln) Ltd was registered on 17 September 2003 and are based in Lincoln. We do not know the number of employees at this business. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Graham Joseph 12 April 2013 - 1
ALLEN, April 13 October 2010 12 April 2013 1
ALLEN, Eric 13 October 2010 12 April 2013 1
PEARCE, Terry 17 September 2003 13 October 2010 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Barbara Anne 17 September 2003 13 October 2010 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 October 2011
TM02 - Termination of appointment of secretary 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 30 November 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 29 June 2007
395 - Particulars of a mortgage or charge 08 February 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 28 June 2006
287 - Change in situation or address of Registered Office 26 May 2006
395 - Particulars of a mortgage or charge 21 February 2006
395 - Particulars of a mortgage or charge 05 January 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
225 - Change of Accounting Reference Date 10 November 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2007 Outstanding

N/A

Fixed and floating charge 14 February 2006 Outstanding

N/A

Debenture 16 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.