LINCOLNSHIRE MS THERAPY CENTRE LTD
Status | ACTIVE |
Company No. | 02296348 |
Category | |
Incorporated | 14 Sep 1988 |
Age | 35 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LINCOLNSHIRE MS THERAPY CENTRE LTD is an active with number 02296348. It was incorporated 35 years, 10 months, 21 days ago, on 14 September 1988. The company address is 50 Outer Circle Drive 50 Outer Circle Drive, Lincoln, LN2 4JH.
Company Fillings
Termination director company with name termination date
Date: 16 Jun 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Lander
Termination date: 2024-05-13
Documents
Appoint person director company with name date
Date: 09 Jan 2024
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George William Mitchell
Appointment date: 2023-12-13
Documents
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Marwaha
Termination date: 2023-11-13
Documents
Termination director company with name termination date
Date: 17 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wikkinson
Termination date: 2023-11-15
Documents
Appoint person secretary company with name date
Date: 17 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Edge
Appointment date: 2023-11-15
Documents
Termination secretary company with name termination date
Date: 17 Nov 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Josephine Markham
Termination date: 2023-10-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 26 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edwin Gray
Appointment date: 2023-08-23
Documents
Appoint person director company with name date
Date: 26 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Eileen Daley
Appointment date: 2023-08-23
Documents
Appoint person director company with name date
Date: 26 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Wikkinson
Appointment date: 2023-08-23
Documents
Appoint person director company with name date
Date: 26 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Vicki Teresa Mcleod
Appointment date: 2023-08-23
Documents
Change person director company with change date
Date: 05 Aug 2023
Action Date: 29 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-29
Officer name: Mrs Christine Joan Gray
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 03 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Joan Gray
Appointment date: 2022-08-25
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Termination director company with name termination date
Date: 09 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ollier
Termination date: 2022-07-31
Documents
Termination director company with name termination date
Date: 30 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart John Reynolds
Termination date: 2022-01-19
Documents
Appoint person director company with name date
Date: 30 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edge
Appointment date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Burton
Appointment date: 2021-09-09
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Prior
Termination date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 15 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Jane Harris
Termination date: 2018-09-12
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Josephine Markham
Appointment date: 2018-05-23
Documents
Termination secretary company with name termination date
Date: 30 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: June Lander
Termination date: 2018-05-23
Documents
Appoint person secretary company with name date
Date: 30 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Josephine Markham
Appointment date: 2018-05-23
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George William Mitchell
Termination date: 2018-05-23
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Jane Harris
Appointment date: 2017-10-13
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josephine Markham
Termination date: 2017-10-11
Documents
Appoint person director company with name date
Date: 14 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart John Reynolds
Appointment date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 24 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Marwaha
Appointment date: 2017-09-11
Documents
Appoint person secretary company with name date
Date: 24 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms June Lander
Appointment date: 2017-09-11
Documents
Termination director company with name termination date
Date: 24 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hayley Marsha Ann Baxter
Termination date: 2017-09-21
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Helen Noonan
Termination date: 2017-08-06
Documents
Termination director company with name termination date
Date: 05 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Elizabeth Jayne Pearson
Termination date: 2017-08-04
Documents
Termination director company with name termination date
Date: 05 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Horsefield
Termination date: 2017-08-04
Documents
Termination secretary company with name termination date
Date: 05 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mandy Killick
Termination date: 2017-08-04
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ollier
Appointment date: 2017-06-13
Documents
Appoint person director company with name date
Date: 01 Jul 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Elizabeth Jayne Pearson
Appointment date: 2017-06-20
Documents
Termination director company with name termination date
Date: 01 Jul 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Scott
Termination date: 2017-06-13
Documents
Termination director company with name termination date
Date: 01 Jul 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Joan Gray
Termination date: 2017-06-13
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control statement
Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frederick Horsefield
Appointment date: 2016-09-23
Documents
Change person director company with change date
Date: 12 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-11
Officer name: Mr Kelvyn Gazard
Documents
Appoint person director company with name date
Date: 11 Jul 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms June Lander
Appointment date: 2016-06-24
Documents
Appoint person director company with name date
Date: 27 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Josephine Markham
Appointment date: 2016-06-24
Documents
Appoint person director company with name date
Date: 25 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Helen Noonan
Appointment date: 2016-06-24
Documents
Appoint person director company with name date
Date: 25 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diane Scott
Appointment date: 2016-06-24
Documents
Appoint person director company with name date
Date: 25 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Joan Gray
Appointment date: 2016-06-24
Documents
Appoint person director company with name date
Date: 25 Jun 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hayley Marsha Ann Baxter
Appointment date: 2016-04-25
Documents
Termination secretary company with name termination date
Date: 25 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kelvyn Gazard
Termination date: 2016-06-24
Documents
Appoint person secretary company with name date
Date: 25 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mandy Killick
Appointment date: 2016-06-24
Documents
Annual return company with made up date no member list
Date: 22 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Prior
Appointment date: 2015-04-27
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 11 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 03 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Gray
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 23 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Joan Gray
Documents
Appoint person director company with name
Date: 23 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George William Mitchell
Documents
Annual return company with made up date no member list
Date: 29 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Termination director company with name
Date: 25 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Whalley
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Annual return company with made up date
Date: 09 Oct 2009
Action Date: 19 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-19
Documents
Accounts with accounts type partial exemption
Date: 18 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed michael john whalley
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul wilkinson
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/08
Documents
Accounts with accounts type partial exemption
Date: 15 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr kelvyn john gazard
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 07 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lincoln ms therapy centre LTD\certificate issued on 07/11/07
Documents
Accounts with accounts type partial exemption
Date: 02 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/07
Documents
Accounts with accounts type partial exemption
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 01 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/06
Documents
Accounts with accounts type full
Date: 25 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/06/05
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type group
Date: 24 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Some Companies
2 LAMBSMEADOW COTTAGES,DORKING,RH5 5AJ
Number: | 07134918 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 ANGELICA DRIVE,EAST HAM,E6 6NS
Number: | 11238899 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SCHOOLCROFT,DINGWALL,IV7 8LB
Number: | SC561856 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HOCKEREDGE GARDENS,WESTGATE-ON-SEA,CT8 8AN
Number: | 11279978 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEWER HILL ROAD,BERKSHIRE,SL4 4AA
Number: | 00408759 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE CROFT,KIDLINGTON,OX5 2RE
Number: | 04241849 |
Status: | ACTIVE |
Category: | Private Limited Company |