DIANE GENDERS SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

DIANE GENDERS SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787992

Incorporation date

09/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Cromwell House, Crusader Road, Lincoln LN6 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1993)
dot icon19/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-08-31
dot icon14/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon13/07/2023
Registered office address changed from Resolution House Unit 2 City Office Park Crusader Road Lincoln Lincolnshire LN6 7AS to Cromwell House Crusader Road Lincoln LN6 7YT on 2023-07-13
dot icon19/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon01/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon28/03/2021
Micro company accounts made up to 2020-08-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon03/09/2020
Termination of appointment of Alan Denis Lawton Genders as a secretary on 2020-08-31
dot icon17/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-08-31
dot icon21/10/2019
Previous accounting period extended from 2019-02-28 to 2019-08-31
dot icon11/06/2019
Termination of appointment of Neil Richard Denny as a director on 2019-06-11
dot icon14/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon07/06/2018
Micro company accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon13/02/2018
Director's details changed for Mrs Diane Genders on 2018-02-09
dot icon13/02/2018
Secretary's details changed for Mr Alan Denis Lawton Genders on 2018-02-09
dot icon26/09/2017
Micro company accounts made up to 2017-02-28
dot icon13/03/2017
Appointment of Mr Neil Richard Denny as a director on 2017-03-01
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-10-28
dot icon01/06/2016
Micro company accounts made up to 2016-02-29
dot icon15/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon02/12/2015
Micro company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon15/02/2013
Termination of appointment of Alan Genders as a director
dot icon23/10/2012
Appointment of Mr Alan Denis Lawton Genders as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon28/09/2010
Certificate of change of name
dot icon16/09/2010
Resolutions
dot icon16/09/2010
Change of name notice
dot icon22/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon14/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/02/2009
Return made up to 09/02/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2008
Return made up to 09/02/08; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/03/2007
Return made up to 09/02/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/10/2006
Particulars of mortgage/charge
dot icon13/02/2006
Return made up to 09/02/06; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/02/2005
Return made up to 09/02/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon08/03/2004
Registered office changed on 08/03/04 from: 101 main street balderton newark NG24 3NN
dot icon25/02/2004
Resolutions
dot icon06/02/2004
Accounting reference date shortened from 05/04/04 to 29/02/04
dot icon06/02/2004
Total exemption full accounts made up to 2003-04-05
dot icon06/02/2004
Return made up to 09/02/04; full list of members
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon14/01/2004
Certificate of change of name
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon07/02/2003
Return made up to 09/02/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon25/02/2002
Return made up to 09/02/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-04-05
dot icon02/02/2001
Full accounts made up to 2000-04-05
dot icon31/01/2001
Return made up to 09/02/01; full list of members
dot icon18/02/2000
Return made up to 09/02/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-04-05
dot icon05/02/1999
Return made up to 09/02/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-04-05
dot icon09/02/1998
Return made up to 09/02/98; full list of members
dot icon11/09/1997
Accounts for a small company made up to 1997-04-05
dot icon05/02/1997
Return made up to 09/02/97; full list of members
dot icon11/08/1996
Accounts for a small company made up to 1996-04-05
dot icon18/02/1996
Return made up to 09/02/96; full list of members
dot icon19/01/1996
Accounts for a small company made up to 1995-04-05
dot icon18/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon04/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon06/04/1995
Registered office changed on 06/04/95 from: market shape house unit 35A summerhouse road moulton park northampton NN3 6
dot icon06/04/1995
Director resigned
dot icon06/04/1995
Director resigned
dot icon24/02/1995
Registered office changed on 24/02/95 from: market shape house unit 35A summer house road moulton park northampton NN3 6WD
dot icon20/02/1995
Return made up to 09/02/95; full list of members
dot icon19/01/1995
Certificate of change of name
dot icon14/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Director resigned
dot icon20/10/1994
Accounts for a small company made up to 1994-04-05
dot icon08/06/1994
Return made up to 09/02/94; full list of members
dot icon07/09/1993
New director appointed
dot icon12/07/1993
New director appointed
dot icon12/07/1993
New director appointed
dot icon12/07/1993
New secretary appointed;new director appointed
dot icon12/07/1993
Registered office changed on 12/07/93 from: the studio st. Nicholas close elstree herts,WD6 3EW
dot icon07/07/1993
Ad 29/04/93--------- £ si 5@1=5 £ ic 1/6
dot icon30/06/1993
Accounting reference date notified as 05/04
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Secretary resigned
dot icon23/03/1993
Director resigned
dot icon09/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/02/2027
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
8
923.00
-
0.00
-
-
2022
9
2.13K
-
0.00
-
-
2022
9
2.13K
-
0.00
-
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

2.13K £Ascended131.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Genders, Diane
Director
24/11/2003 - Present
3
Mr Neil Richard Denny
Director
01/03/2017 - 11/06/2019
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+
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 DIANE GENDERS SOLICITORS LIMITED

DIANE GENDERS SOLICITORS LIMITED is an(a) Active company incorporated on 09/02/1993 with the registered office located at Cromwell House, Crusader Road, Lincoln LN6 7YT. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DIANE GENDERS SOLICITORS LIMITED?

toggle

DIANE GENDERS SOLICITORS LIMITED is currently Active. It was registered on 09/02/1993 .

Where is DIANE GENDERS SOLICITORS LIMITED located?

toggle

DIANE GENDERS SOLICITORS LIMITED is registered at Cromwell House, Crusader Road, Lincoln LN6 7YT.

What does DIANE GENDERS SOLICITORS LIMITED do?

toggle

DIANE GENDERS SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does DIANE GENDERS SOLICITORS LIMITED have?

toggle

DIANE GENDERS SOLICITORS LIMITED had 9 employees in 2022.

What is the latest filing for DIANE GENDERS SOLICITORS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-09 with no updates.