AGE UK LINDSEY

Register to unlock more data on OkredoRegister

AGE UK LINDSEY

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03917990

Incorporation date

02/02/2000

Size

Small

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2000)
dot icon19/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/05/2025
Statement of affairs
dot icon29/05/2025
Resolutions
dot icon29/05/2025
Appointment of a voluntary liquidator
dot icon29/05/2025
Registered office address changed from C/O Age Uk Lindsey the Old School House Manor House Street Horncastle Lincolnshire LN9 5HF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-05-29
dot icon28/04/2025
Termination of appointment of John Thorold as a director on 2025-04-15
dot icon09/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon22/10/2024
Accounts for a small company made up to 2024-03-31
dot icon15/10/2024
Appointment of Mr Ashley Charles Wilks as a director on 2024-07-31
dot icon23/05/2024
Resolutions
dot icon23/05/2024
Memorandum and Articles of Association
dot icon22/05/2024
Statement of company's objects
dot icon07/05/2024
Resolutions
dot icon01/05/2024
Memorandum and Articles of Association
dot icon30/04/2024
Statement of company's objects
dot icon14/02/2024
Appointment of Mrs Karen Carless as a director on 2024-02-07
dot icon14/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon25/10/2023
Accounts for a small company made up to 2023-03-31
dot icon19/10/2023
Appointment of Mrs Annamarie Watson as a director on 2020-12-03
dot icon16/02/2023
Termination of appointment of Peter Stapleton as a director on 2022-10-25
dot icon16/02/2023
Termination of appointment of Hugh Edward Martin Thomson as a director on 2022-07-11
dot icon16/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon04/02/2022
Director's details changed for Mrs Claire Elizabeth Parker on 2020-09-19
dot icon27/01/2022
Accounts for a small company made up to 2021-03-31
dot icon22/07/2021
Secretary's details changed for Mrs Claire Elizabeth Parker on 2021-07-22
dot icon09/04/2021
Accounts for a small company made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon11/02/2020
Appointment of Mr James Duncan Brindle as a director on 2019-10-17
dot icon10/02/2020
Appointment of Mrs Claire Louise Markham as a director on 2019-10-17
dot icon10/02/2020
Appointment of Mr Ian Brown as a director on 2019-10-17
dot icon10/02/2020
Termination of appointment of Paul Steiger as a director on 2019-07-31
dot icon10/02/2020
Termination of appointment of Graham Anthony Marsh as a director on 2019-09-25
dot icon14/11/2019
Accounts for a small company made up to 2019-03-31
dot icon08/07/2019
Registration of charge 039179900001, created on 2019-07-05
dot icon13/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon13/02/2019
Appointment of Mr Peter Stapleton as a director on 2018-10-18
dot icon13/02/2019
Appointment of Mr Paul Steiger as a director on 2017-10-19
dot icon22/11/2018
Accounts for a small company made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon12/02/2018
Termination of appointment of Christopher Paul Sanderson as a director on 2017-06-02
dot icon12/02/2018
Termination of appointment of Susan Bates as a director on 2017-09-26
dot icon06/11/2017
Full accounts made up to 2017-03-31
dot icon29/09/2017
Resolutions
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-02 no member list
dot icon19/11/2015
Full accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-02 no member list
dot icon24/02/2015
Appointment of Mr Graham Anthony Marsh as a director on 2014-11-19
dot icon23/02/2015
Appointment of Mr Christopher Paul Sanderson as a director on 2014-11-19
dot icon23/02/2015
Termination of appointment of Irmgard Parrott as a director on 2013-11-26
dot icon04/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-02 no member list
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-02-02 no member list
dot icon06/02/2013
Director's details changed for Mrs Claire Elizabeth Parker on 2013-02-04
dot icon04/02/2013
Appointment of Mrs Susan Bates as a director
dot icon12/12/2012
Termination of appointment of John Turner as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-02 no member list
dot icon21/02/2012
Secretary's details changed for Mrs Claire Elizabeth Parker on 2011-12-01
dot icon21/02/2012
Termination of appointment of David Fenton as a director
dot icon21/02/2012
Director's details changed for Mrs Claire Elizabeth Parker on 2011-12-01
dot icon21/02/2012
Registered office address changed from Age Concern Lindsey the Old School House, Manor House St, Horncastle Lincolnshire LN9 5HF on 2012-02-21
dot icon27/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/03/2011
Memorandum and Articles of Association
dot icon15/03/2011
Resolutions
dot icon11/02/2011
Annual return made up to 2011-02-02 no member list
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/08/2010
Certificate of change of name
dot icon03/08/2010
Change of name notice
dot icon19/02/2010
Appointment of Mr David Philip Fenton as a director
dot icon16/02/2010
Annual return made up to 2010-02-02 no member list
dot icon16/02/2010
Director's details changed for John Thorold on 2010-02-16
dot icon16/02/2010
Director's details changed for John Turner on 2010-02-16
dot icon16/02/2010
Termination of appointment of Eileen Byrne as a director
dot icon16/02/2010
Director's details changed for Mr Hugh Edward Martin Thomson on 2010-02-16
dot icon16/02/2010
Director's details changed for Claire Parker on 2010-02-16
dot icon16/02/2010
Director's details changed for Mrs Irmgard Parrott on 2010-02-16
dot icon16/02/2010
Director's details changed for Rose Florence Eileen Dobbs on 2010-02-16
dot icon16/02/2010
Director's details changed for Owen Charles Bierley on 2010-02-16
dot icon05/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2009
Annual return made up to 02/02/09
dot icon09/02/2009
Director appointed mr hugh thomson
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon06/02/2008
Annual return made up to 02/02/08
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon28/04/2007
Annual return made up to 02/02/07
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon04/04/2006
Annual return made up to 02/02/06
dot icon04/04/2006
New director appointed
dot icon22/03/2006
New secretary appointed
dot icon02/03/2006
New director appointed
dot icon18/10/2005
Full accounts made up to 2005-03-31
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Annual return made up to 02/02/05
dot icon03/02/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon17/11/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon09/02/2004
Annual return made up to 02/02/04
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon15/09/2003
New director appointed
dot icon25/02/2003
Annual return made up to 02/02/03
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon15/08/2002
Full accounts made up to 2002-03-31
dot icon12/02/2002
Annual return made up to 02/02/02
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon04/12/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon06/03/2001
Annual return made up to 02/02/01
dot icon02/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parrott, Irmgard
Director
30/07/2004 - 26/11/2013
-
Carless, Karen
Director
07/02/2024 - Present
-
Patterson, Frank
Director
26/07/2002 - 28/09/2005
-
Justham, Paula Carol
Director
02/02/2000 - 25/07/2003
-
Dobbs, Rose Florence Eileen
Director
21/12/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK LINDSEY

AGE UK LINDSEY is an(a) Liquidation company incorporated on 02/02/2000 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK LINDSEY?

toggle

AGE UK LINDSEY is currently Liquidation. It was registered on 02/02/2000 .

Where is AGE UK LINDSEY located?

toggle

AGE UK LINDSEY is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does AGE UK LINDSEY do?

toggle

AGE UK LINDSEY operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AGE UK LINDSEY?

toggle

The latest filing was on 19/09/2025: Notice to Registrar of Companies of Notice of disclaimer.