About

Registered Number: 01998130
Date of Incorporation: 11/03/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Whisby Garden Centre, Whisby Road, Lincoln, Lincolnshire, LN6 9BY

 

Established in 1986, Whisby Landfill Ltd have registered office in Lincoln, it's status in the Companies House registry is set to "Active". The companies directors are Mcguire, Janice, Mcguire, Jaqueline, Lowden, Patrick Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Janice 15 September 1997 - 1
MCGUIRE, Jaqueline 24 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LOWDEN, Patrick Edward N/A 15 September 1997 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 June 2019
AP01 - Appointment of director 18 October 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 08 June 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 28 August 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 June 2012
DISS16(SOAS) - N/A 14 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 01 September 2011
AA - Annual Accounts 21 December 2010
DISS40 - Notice of striking-off action discontinued 01 December 2010
AR01 - Annual Return 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
CH01 - Change of particulars for director 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 13 January 2010
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 27 August 2008
353 - Register of members 27 August 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 03 November 2005
353 - Register of members 03 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 17 January 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 17 November 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 29 July 1999
395 - Particulars of a mortgage or charge 27 January 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 04 August 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 10 August 1992
AA - Annual Accounts 27 September 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 13 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1986
GAZ(U) - N/A 22 May 1986
288 - N/A 07 May 1986
287 - Change in situation or address of Registered Office 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 11 June 2008 Outstanding

N/A

Legal mortgage 25 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.