About

Registered Number: 02581907
Date of Incorporation: 13/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Chestnut House Station Road, Heighington, Lincoln, Lincolnshire, LN4 1QJ

 

Based in Lincoln, Select Developments (Lincoln) Ltd was founded on 13 February 1991, it has a status of "Active". There are 3 directors listed for Select Developments (Lincoln) Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

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.