About

Registered Number: 03426420
Date of Incorporation: 29/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Jubilee House, 11 - 13 Whisby Way, Lincoln, LN6 3LQ

 

Having been setup in 1997, Running Imp Ltd are based in Lincoln, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Faye Joanne Yarwood 01 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 15 September 2020
PSC05 - N/A 14 September 2020
PSC07 - N/A 11 September 2020
PSC02 - N/A 27 September 2019
TM01 - Termination of appointment of director 23 September 2019
AP01 - Appointment of director 23 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
PSC07 - N/A 23 September 2019
AP01 - Appointment of director 23 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 March 2019
MR04 - N/A 30 November 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 29 August 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 25 April 2016
CERTNM - Change of name certificate 21 January 2016
CONNOT - N/A 21 January 2016
SH01 - Return of Allotment of shares 09 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 29 August 2012
AD01 - Change of registered office address 16 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 02 June 2003
395 - Particulars of a mortgage or charge 12 March 2003
CERTNM - Change of name certificate 12 February 2003
CERTNM - Change of name certificate 04 November 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 16 September 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 30 May 2001
287 - Change in situation or address of Registered Office 14 November 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
363s - Annual Return 22 September 1998
225 - Change of Accounting Reference Date 24 June 1998
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
287 - Change in situation or address of Registered Office 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 February 2011 Fully Satisfied

N/A

Debenture 24 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.