About

Registered Number: 02581907
Date of Incorporation: 13/02/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: Chestnut House Station Road, Heighington, Lincoln, Lincolnshire, LN4 1QJ

 

Select Developments (Lincoln) Ltd was established in 1991, it has a status of "Active". The current directors of the organisation are listed as Flowers, John, Harris, Richard John, Wiseman, Terence Robert at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWERS, John 24 April 1991 28 July 1997 1
HARRIS, Richard John 07 May 1991 11 October 1993 1
WISEMAN, Terence Robert N/A 11 October 1993 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 29 December 2018
PSC01 - N/A 05 October 2018
PSC01 - N/A 05 October 2018
PSC01 - N/A 05 October 2018
PSC07 - N/A 09 June 2018
CS01 - N/A 06 March 2018
SH08 - Notice of name or other designation of class of shares 11 January 2018
RESOLUTIONS - N/A 10 January 2018
AA - Annual Accounts 22 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 18 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 06 January 2014
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 05 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 06 March 1998
AA - Annual Accounts 02 March 1998
288a - Notice of appointment of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
287 - Change in situation or address of Registered Office 11 August 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 04 March 1997
287 - Change in situation or address of Registered Office 25 February 1997
287 - Change in situation or address of Registered Office 09 January 1997
363s - Annual Return 26 February 1996
AA - Annual Accounts 12 January 1996
395 - Particulars of a mortgage or charge 14 December 1995
395 - Particulars of a mortgage or charge 30 October 1995
395 - Particulars of a mortgage or charge 28 July 1995
395 - Particulars of a mortgage or charge 22 May 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 13 March 1994
RESOLUTIONS - N/A 02 March 1994
AA - Annual Accounts 02 March 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
395 - Particulars of a mortgage or charge 12 November 1993
288 - N/A 11 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1993
123 - Notice of increase in nominal capital 20 October 1993
CERTNM - Change of name certificate 19 October 1993
288 - N/A 18 October 1993
288 - N/A 18 October 1993
CERTNM - Change of name certificate 24 May 1993
363s - Annual Return 24 February 1993
RESOLUTIONS - N/A 17 November 1992
AA - Annual Accounts 17 November 1992
363s - Annual Return 27 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1991
288 - N/A 01 June 1991
288 - N/A 01 June 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
287 - Change in situation or address of Registered Office 08 May 1991
CERTNM - Change of name certificate 07 May 1991
NEWINC - New incorporation documents 13 February 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 December 1995 Fully Satisfied

N/A

Mortgage debenture 23 October 1995 Fully Satisfied

N/A

Legal mortgage 07 July 1995 Fully Satisfied

N/A

Legal mortgage 02 May 1995 Fully Satisfied

N/A

Legal mortgage 05 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.