CITIZENS ADVICE LINCOLNSHIRE

Register to unlock more data on OkredoRegister

CITIZENS ADVICE LINCOLNSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08250528

Incorporation date

12/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Municipal Buildings, West Street, Boston, Lincs PE21 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2012)
dot icon16/12/2025
Termination of appointment of Shiv Nand as a director on 2025-12-03
dot icon10/10/2025
Appointment of Mrs Anna Pugh as a director on 2025-09-27
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon09/10/2025
Termination of appointment of Simon Bradford as a director on 2025-09-25
dot icon18/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Appointment of Mrs Jennifer Margaret Paterson as a director on 2024-06-21
dot icon03/04/2024
Termination of appointment of Benjamin Matthew Ellis as a director on 2024-04-01
dot icon10/11/2023
Appointment of Mr Mark Simon Hallewell as a director on 2023-10-28
dot icon24/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Termination of appointment of Martyn Robert Heathcote as a director on 2023-08-15
dot icon04/07/2023
Director's details changed for Ms Joy Hamilton Clews on 2023-07-04
dot icon14/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Termination of appointment of John James Morden as a director on 2022-06-30
dot icon17/06/2022
Appointment of Mr Shiv Nand as a director on 2022-06-16
dot icon12/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2021
Appointment of Mrs Monica Stark as a director on 2021-01-13
dot icon20/01/2021
Termination of appointment of Jeremy Stephen Gibbs as a director on 2021-01-19
dot icon22/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon27/01/2020
Appointment of Mr Martyn Robert Heathcote as a director on 2020-01-15
dot icon27/01/2020
Appointment of Mr Simon Bradford as a director on 2020-01-15
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon02/08/2019
Notification of a person with significant control statement
dot icon29/07/2019
Appointment of Mr Jeremy Stephen Gibbs as a director on 2019-07-17
dot icon07/05/2019
Termination of appointment of Ian Glaister as a director on 2019-05-01
dot icon06/12/2018
Registered office address changed from Chantry House 3 Lincoln Lane Boston Lincs PE21 8RU to Municipal Buildings West Street Boston Lincs PE21 8QR on 2018-12-06
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon27/07/2018
Termination of appointment of Alan Maine John as a director on 2018-07-18
dot icon10/05/2018
Appointment of Mr Ian Glaister as a director on 2018-04-19
dot icon30/10/2017
Cessation of Joy Clews as a person with significant control on 2017-09-12
dot icon27/10/2017
Cessation of John James Morden as a person with significant control on 2017-10-12
dot icon27/10/2017
Cessation of Ian Glaister as a person with significant control on 2017-10-12
dot icon27/10/2017
Cessation of Benjamin Matthew Ellis as a person with significant control on 2017-10-12
dot icon27/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon27/10/2017
Cessation of Joy Clews as a person with significant control on 2017-09-12
dot icon27/10/2017
Cessation of John James Morden as a person with significant control on 2017-10-12
dot icon27/10/2017
Cessation of Alan Maine John as a person with significant control on 2017-10-12
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Termination of appointment of Ian James Glaister as a director on 2017-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon21/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/06/2016
Termination of appointment of Paul Frederick Brown as a director on 2015-11-01
dot icon07/06/2016
Termination of appointment of Adrian Roderick Arnold as a director on 2016-03-31
dot icon07/06/2016
Termination of appointment of Adrian Roderick Arnold as a director on 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-10-12 no member list
dot icon29/07/2015
Termination of appointment of Peter John Heafield as a director on 2015-07-08
dot icon29/07/2015
Appointment of Mr John James Morden as a director on 2015-04-01
dot icon24/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/05/2015
Auditor's resignation
dot icon18/03/2015
Termination of appointment of Douglas George Best as a director on 2015-03-17
dot icon20/02/2015
Appointment of Mr Benjamin Matthew Ellis as a director on 2014-11-06
dot icon30/01/2015
Termination of appointment of Pamela Joan Edwards as a director on 2014-11-05
dot icon04/11/2014
Annual return made up to 2014-10-12 no member list
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon20/03/2014
Appointment of Mr Alan Maine John as a director
dot icon20/03/2014
Termination of appointment of Christine Hayward as a director
dot icon21/02/2014
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon08/11/2013
Appointment of Mr Ian James Glaister as a director
dot icon08/11/2013
Termination of appointment of Philip Wright as a director
dot icon08/11/2013
Annual return made up to 2013-10-12 no member list
dot icon08/11/2013
Director's details changed for Mrs Christine Janette Hayward on 2013-07-01
dot icon08/11/2013
Director's details changed for Mr Peter John Heafield on 2013-07-01
dot icon08/11/2013
Director's details changed for Paul Frederick Brown on 2013-07-01
dot icon08/11/2013
Director's details changed for Mrs Pamela Joan Edwards on 2013-07-01
dot icon08/11/2013
Registered office address changed from , the Len Medlock Voluntary Centre St. Georges Road, Boston, Lincolnshire, PE21 8YB, United Kingdom on 2013-11-08
dot icon08/11/2013
Director's details changed for Ms Joy Hamilton Clews on 2013-07-01
dot icon08/11/2013
Director's details changed for Paul Frederick Brown on 2013-07-01
dot icon08/11/2013
Director's details changed for Douglas George Best on 2013-07-01
dot icon08/11/2013
Director's details changed for Adrian Roderick Arnold on 2013-07-01
dot icon12/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Glaister
Director
19/04/2018 - 01/05/2019
-
Nand, Shiv
Director
16/06/2022 - 03/12/2025
6
John, Alan Maine
Director
08/01/2014 - 18/07/2018
2
Morden, John James
Director
01/04/2015 - 30/06/2022
1
Clews, Joy Hamilton
Director
12/10/2012 - Present
2

Persons with Significant Control

5
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 CITIZENS ADVICE LINCOLNSHIRE

CITIZENS ADVICE LINCOLNSHIRE is an(a) Active company incorporated on 12/10/2012 with the registered office located at Municipal Buildings, West Street, Boston, Lincs PE21 8QR. There are currently 6 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 CITIZENS ADVICE LINCOLNSHIRE?

toggle

CITIZENS ADVICE LINCOLNSHIRE is currently Active. It was registered on 12/10/2012 .

Where is CITIZENS ADVICE LINCOLNSHIRE located?

toggle

CITIZENS ADVICE LINCOLNSHIRE is registered at Municipal Buildings, West Street, Boston, Lincs PE21 8QR.

What does CITIZENS ADVICE LINCOLNSHIRE do?

toggle

CITIZENS ADVICE LINCOLNSHIRE operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE LINCOLNSHIRE?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Shiv Nand as a director on 2025-12-03.