ANGLERS LIMITED

Register to unlock more data on OkredoRegister

ANGLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05353887

Incorporation date

05/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 High Street, Saxilby, Lincoln, Lincolnshire LN1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2005)
dot icon12/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon08/10/2024
Micro company accounts made up to 2024-04-30
dot icon10/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon28/09/2023
Micro company accounts made up to 2023-04-30
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-04-30
dot icon14/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/01/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-04-30
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon19/07/2019
Micro company accounts made up to 2019-04-30
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-04-30
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/12/2012
Administrative restoration application
dot icon14/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon30/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon04/05/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon14/02/2011
Registered office address changed from Unit 8 Checkpoint Court, Sadler Road, Lincoln Lincolnshire LN6 3PW on 2011-02-14
dot icon14/02/2011
Appointment of Michael Brown as a secretary
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon01/02/2011
Termination of appointment of Geoffrey Mitchell as a secretary
dot icon03/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/02/2010
Director's details changed for Michael Lewis Brown on 2010-02-01
dot icon03/02/2010
Termination of appointment of Geoffrey Mitchell as a secretary
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/02/2008
Return made up to 05/02/08; full list of members
dot icon05/02/2008
Location of debenture register
dot icon05/02/2008
Location of register of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: checkpoint house unit 8 checkpoint court sadler court lincoln lincolnshire LN6 3PW
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/08/2007
Registered office changed on 16/08/07 from: 2ND floor homer house sibthorp street lincoln lincolnshire LN5 7SL
dot icon01/03/2007
Return made up to 05/02/07; full list of members
dot icon21/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon21/04/2006
Accounting reference date extended from 28/02/06 to 30/04/06
dot icon07/03/2006
Return made up to 05/02/06; full list of members
dot icon18/02/2005
New secretary appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Secretary resigned
dot icon05/02/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
55.58K
-
0.00
-
-
2022
12
83.67K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Michael Lewis
Director
05/02/2005 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLERS LIMITED

ANGLERS LIMITED is an(a) Active company incorporated on 05/02/2005 with the registered office located at 65 High Street, Saxilby, Lincoln, Lincolnshire LN1 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLERS LIMITED?

toggle

ANGLERS LIMITED is currently Active. It was registered on 05/02/2005 .

Where is ANGLERS LIMITED located?

toggle

ANGLERS LIMITED is registered at 65 High Street, Saxilby, Lincoln, Lincolnshire LN1 2HA.

What does ANGLERS LIMITED do?

toggle

ANGLERS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for ANGLERS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-30 with no updates.