LIFE ACTION LINCS LIMITED

Register to unlock more data on OkredoRegister

LIFE ACTION LINCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06393232

Incorporation date

08/10/2007

Size

Dormant

Contacts

Registered address

Registered address

129 Birchwood Avenue, Lincoln, Lincolnshire LN6 0JECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon15/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon19/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/12/2024
Notification of Timothy Hirst as a person with significant control on 2024-12-01
dot icon04/12/2024
Appointment of Mr Timothy Hirst as a director on 2024-12-01
dot icon25/11/2024
Appointment of Mr Paul Claxton as a director on 2024-11-24
dot icon25/11/2024
Notification of Paul Claxton as a person with significant control on 2024-11-24
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon05/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/01/2023
Cessation of Mellissa Anne Brien as a person with significant control on 2023-01-22
dot icon26/01/2023
Termination of appointment of Mellissa Anne Brien as a director on 2023-01-22
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/05/2022
Termination of appointment of David Llewellyn Coombs as a director on 2022-05-15
dot icon15/05/2022
Cessation of David Llewellyn Coombs as a person with significant control on 2022-03-31
dot icon28/10/2021
Termination of appointment of Christopher John Trigg as a director on 2021-10-27
dot icon28/10/2021
Termination of appointment of Christopher John Trigg as a secretary on 2021-10-27
dot icon28/10/2021
Cessation of Christopher John Trigg as a person with significant control on 2021-10-27
dot icon28/10/2021
Appointment of Mr Thomas Lee Gawne as a secretary on 2021-10-17
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon19/08/2021
Notification of Mellissa Anne Brien as a person with significant control on 2021-08-18
dot icon19/08/2021
Notification of David Stubbs as a person with significant control on 2021-08-18
dot icon18/08/2021
Appointment of Mrs Mellissa Anne Brien as a director on 2021-08-18
dot icon18/08/2021
Appointment of Mr David Stubbs as a director on 2021-08-18
dot icon16/06/2021
Termination of appointment of Wendy Ann Brett as a director on 2021-06-16
dot icon16/06/2021
Cessation of Wendy Ann Brett as a person with significant control on 2021-06-16
dot icon08/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon03/10/2020
Termination of appointment of William Ward Toynton as a director on 2020-09-30
dot icon03/10/2020
Cessation of William Ward Toynton as a person with significant control on 2020-09-30
dot icon27/07/2020
Termination of appointment of Inneen Alison Rose as a director on 2020-07-27
dot icon27/07/2020
Cessation of Inneen Alison Rose as a person with significant control on 2020-07-27
dot icon30/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/01/2020
Director's details changed for Miss Inneen Alison Rose on 2020-01-20
dot icon20/01/2020
Change of details for Miss Inneen Alison Rose as a person with significant control on 2020-01-20
dot icon19/01/2020
Appointment of Miss Inneen Alison Rose as a director on 2020-01-19
dot icon19/01/2020
Notification of Inneen Alison Rose as a person with significant control on 2020-01-19
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon03/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/10/2017
Notification of David Llewellyn Coombs as a person with significant control on 2016-11-06
dot icon08/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon27/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/11/2016
Appointment of Mr David Lllewellyn Coombs as a director on 2016-11-06
dot icon12/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon05/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Termination of appointment of Rosemary Anne Brooks as a director on 2015-12-15
dot icon08/10/2015
Annual return made up to 2015-10-08 no member list
dot icon10/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-08 no member list
dot icon02/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/10/2013
Appointment of Mrs Rosemary Anne Brooks as a director
dot icon08/10/2013
Annual return made up to 2013-10-08 no member list
dot icon22/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-08 no member list
dot icon30/04/2012
Appointment of Mr Thomas Lee Gawne as a director
dot icon19/03/2012
Registered office address changed from 239a Skellingthorpe Road Lincoln Lincolnshire LN6 0ET on 2012-03-19
dot icon14/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/02/2012
Termination of appointment of Clifford Robinson as a director
dot icon08/10/2011
Annual return made up to 2011-10-08 no member list
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-10-08 no member list
dot icon30/06/2010
Memorandum and Articles of Association
dot icon30/06/2010
Resolutions
dot icon30/06/2010
Statement of company's objects
dot icon01/06/2010
Director's details changed for Mrs Jackie Mcaleavey on 2010-06-01
dot icon01/06/2010
Director's details changed for Clifford Norman Robinson on 2010-06-01
dot icon01/06/2010
Director's details changed for Mr William Ward Toynton on 2010-06-01
dot icon01/06/2010
Director's details changed for Mr Christopher John Trigg on 2010-06-01
dot icon01/06/2010
Secretary's details changed for Christopher John Trigg on 2010-06-01
dot icon01/06/2010
Appointment of Ms Wendy Ann Brett as a director
dot icon28/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/04/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon13/04/2010
Registered office address changed from Genesis Social Enterprise Centre King Street Alfreton DE55 7DK on 2010-04-13
dot icon25/02/2010
Certificate of change of name
dot icon08/02/2010
Appointment of Christopher John Trigg as a secretary
dot icon08/02/2010
Termination of appointment of Martin Hodgkinson as a secretary
dot icon08/02/2010
Termination of appointment of Martin Hodgkinson as a director
dot icon08/02/2010
Termination of appointment of Steven Holmes as a director
dot icon08/02/2010
Appointment of Mr Christopher John Trigg as a director
dot icon08/02/2010
Appointment of Mrs Jackie Mcaleavey as a director
dot icon08/02/2010
Appointment of Clifford Norman Robinson as a director
dot icon08/02/2010
Appointment of Mr William Ward Toynton as a director
dot icon26/01/2010
Termination of appointment of Steven Holmes as a director
dot icon22/01/2010
Resolutions
dot icon05/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/10/2009
Annual return made up to 2009-10-08 no member list
dot icon13/10/2009
Director's details changed for Martin Peter Hodgkinson on 2009-10-13
dot icon04/04/2009
Annual return made up to 08/10/08
dot icon03/04/2009
Director's change of particulars / syeven holmes / 03/04/2009
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Director and secretary appointed martin hodgkinson
dot icon11/07/2008
Appointment terminate, director and secretary swift incorporations LIMITED logged form
dot icon10/07/2008
Director appointed syeven holmes
dot icon10/07/2008
Appointment terminated director instant companies LIMITED
dot icon08/10/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbs, David
Director
18/08/2021 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/10/2007 - 07/10/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/10/2007 - 07/10/2007
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
07/10/2007 - 07/10/2007
1498
Mr William Ward Toynton
Director
21/12/2009 - 29/09/2020
1

Persons with Significant Control

13
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 LIFE ACTION LINCS LIMITED

LIFE ACTION LINCS LIMITED is an(a) Active company incorporated on 08/10/2007 with the registered office located at 129 Birchwood Avenue, Lincoln, Lincolnshire LN6 0JE. 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 LIFE ACTION LINCS LIMITED?

toggle

LIFE ACTION LINCS LIMITED is currently Active. It was registered on 08/10/2007 .

Where is LIFE ACTION LINCS LIMITED located?

toggle

LIFE ACTION LINCS LIMITED is registered at 129 Birchwood Avenue, Lincoln, Lincolnshire LN6 0JE.

What does LIFE ACTION LINCS LIMITED do?

toggle

LIFE ACTION LINCS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LIFE ACTION LINCS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-08 with no updates.