COMMUNITY ASSETS PLUS

Register to unlock more data on OkredoRegister

COMMUNITY ASSETS PLUS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07941909

Incorporation date

08/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

12 Mint Lane, Lincoln LN1 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2012)
dot icon21/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon14/03/2025
Appointment of Mr Derrick Lowe as a director on 2024-02-13
dot icon14/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-08-31
dot icon13/06/2024
Micro company accounts made up to 2023-08-31
dot icon19/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon17/05/2023
Appointment of Mrs Victoria Ellen Nadal as a director on 2023-05-11
dot icon17/05/2023
Termination of appointment of Jeanne Bain as a director on 2023-05-11
dot icon17/05/2023
Termination of appointment of Michelle Louise Freeman as a director on 2023-05-11
dot icon12/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon16/11/2021
Termination of appointment of Nigel Russell Curry as a director on 2021-10-22
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon26/09/2019
Director's details changed for Ms Michelle Louise Freeman on 2019-09-26
dot icon26/09/2019
Termination of appointment of Charles Cooke as a director on 2019-09-25
dot icon04/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon03/09/2018
Appointment of Ms Michelle Louise Freeman as a director on 2018-06-28
dot icon03/09/2018
Appointment of Professor Nigel Russell Curry as a director on 2018-06-28
dot icon15/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/12/2017
Termination of appointment of Janice Goff as a director on 2017-07-24
dot icon27/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon31/03/2016
Appointment of Ms Janice Goff as a director on 2016-03-14
dot icon31/03/2016
Registered office address changed from The Old Vicarage Croft Street Lincoln Lincolnshire LN2 5AX to 12 Mint Lane Lincoln LN1 1UD on 2016-03-31
dot icon20/03/2016
Annual return made up to 2016-02-08 no member list
dot icon20/03/2016
Director's details changed for Jeanne Bain on 2015-11-01
dot icon11/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/03/2015
Annual return made up to 2015-02-08 no member list
dot icon04/03/2015
Register(s) moved to registered office address The Old Vicarage Croft Street Lincoln Lincolnshire LN2 5AX
dot icon04/07/2014
Resignation of an auditor
dot icon26/06/2014
Auditor's resignation
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon13/02/2014
Annual return made up to 2014-02-08 no member list
dot icon13/02/2014
Register(s) moved to registered inspection location
dot icon13/02/2014
Register inspection address has been changed
dot icon13/02/2014
Director's details changed for Mr Charles Cooke on 2013-10-25
dot icon10/02/2014
Termination of appointment of Jane Powell as a secretary on 2014-01-17
dot icon08/05/2013
Full accounts made up to 2012-09-04
dot icon27/02/2013
Annual return made up to 2013-02-08 no member list
dot icon02/08/2012
Statement of company's objects
dot icon02/08/2012
Memorandum and Articles of Association
dot icon02/08/2012
Resolutions
dot icon13/06/2012
Current accounting period shortened from 2013-02-28 to 2012-08-31
dot icon08/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+64.15 % *

* during past year

Cash in Bank

£1,131.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
389.00
-
0.00
689.00
-
2022
0
591.00
-
0.00
1.13K
-
2022
0
591.00
-
0.00
1.13K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

591.00 £Ascended51.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13K £Ascended64.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Michelle Louise
Director
28/06/2018 - 11/05/2023
3
Beardsley, Simon Andrew
Director
08/02/2012 - Present
10
Vahl, Martha
Director
08/02/2012 - Present
2
Nadal, Victoria Ellen
Director
11/05/2023 - Present
2
Bain, Jeanne
Director
08/02/2012 - 11/05/2023
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY ASSETS PLUS

COMMUNITY ASSETS PLUS is an(a) Active company incorporated on 08/02/2012 with the registered office located at 12 Mint Lane, Lincoln LN1 1UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY ASSETS PLUS?

toggle

COMMUNITY ASSETS PLUS is currently Active. It was registered on 08/02/2012 .

Where is COMMUNITY ASSETS PLUS located?

toggle

COMMUNITY ASSETS PLUS is registered at 12 Mint Lane, Lincoln LN1 1UD.

What does COMMUNITY ASSETS PLUS do?

toggle

COMMUNITY ASSETS PLUS operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COMMUNITY ASSETS PLUS?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-08 with no updates.