LINCOLNSHIRE CDA LTD

Register to unlock more data on OkredoRegister

LINCOLNSHIRE CDA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06343653

Incorporation date

15/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire LN5 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2007)
dot icon12/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon21/08/2024
Termination of appointment of Stephen Robert Hughes as a director on 2024-08-21
dot icon26/06/2024
Appointment of Mr Stephen Robert Hughes as a director on 2024-06-26
dot icon20/06/2024
Termination of appointment of Stephen Robert Hughes as a director on 2024-06-08
dot icon20/06/2024
Termination of appointment of Julia Anne Romney as a director on 2024-06-08
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon13/05/2023
Accounts for a small company made up to 2022-08-31
dot icon07/02/2023
Termination of appointment of Michael Borrill as a secretary on 2023-01-30
dot icon15/01/2023
Appointment of Mr Robert James Allen as a secretary on 2023-01-03
dot icon15/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon30/05/2022
Termination of appointment of Stacey Anne Gillott as a director on 2022-05-09
dot icon14/04/2022
Accounts for a small company made up to 2021-08-31
dot icon12/04/2022
Appointment of Mr Michael Borrill as a secretary on 2022-04-01
dot icon12/04/2022
Termination of appointment of Andrew Charles David Holmes as a secretary on 2022-04-01
dot icon16/02/2022
Termination of appointment of Margaret Williamson Tranter as a director on 2022-02-16
dot icon14/01/2022
Termination of appointment of Alan Middleton as a director on 2022-01-01
dot icon14/01/2022
Appointment of Mr Andrew Charles David Holmes as a secretary on 2022-01-01
dot icon07/01/2022
Termination of appointment of Jane Powell as a secretary on 2022-01-01
dot icon06/01/2022
Appointment of Jacqueline Lucille Munn as a director on 2021-12-13
dot icon14/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon13/09/2021
Appointment of Mr David Cyril Cowell as a director on 2021-03-29
dot icon03/04/2021
Accounts for a small company made up to 2020-08-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon08/04/2020
Accounts for a small company made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon10/01/2019
Accounts for a small company made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon11/07/2018
Termination of appointment of Joss Luke Winn as a director on 2018-06-26
dot icon29/06/2018
Appointment of Mrs Margaret Williamson Tranter as a director on 2018-06-05
dot icon11/05/2018
Accounts for a small company made up to 2017-08-31
dot icon19/04/2018
Memorandum and Articles of Association
dot icon19/04/2018
Resolutions
dot icon09/03/2018
Termination of appointment of Roy Schofield as a director on 2018-03-01
dot icon26/01/2018
Termination of appointment of Mark Andrew Bowen as a director on 2018-01-23
dot icon21/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon09/05/2017
Amended accounts for a small company made up to 2016-08-31
dot icon22/03/2017
Accounts for a small company made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon10/02/2016
Full accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-15 no member list
dot icon13/08/2015
Appointment of Mr Joss Luke Winn as a director on 2015-07-21
dot icon26/06/2015
Appointment of Mr Stephen Robert Hughes as a director on 2015-06-15
dot icon26/06/2015
Appointment of Mr Mark Andrew Bowen as a director on 2015-06-15
dot icon26/06/2015
Termination of appointment of Margaret Williamson Tranter as a director on 2015-06-15
dot icon26/06/2015
Termination of appointment of Malcolm John Hoskins as a director on 2015-06-15
dot icon11/02/2015
Full accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-15 no member list
dot icon08/09/2014
Appointment of Mrs Margaret Williamson Tranter as a director on 2014-09-08
dot icon08/09/2014
Appointment of Ms Julia Anne Romney as a director on 2014-09-08
dot icon26/02/2014
Termination of appointment of Timothy Ryan as a director
dot icon26/02/2014
Termination of appointment of Jeanne Bain as a director
dot icon26/02/2014
Termination of appointment of Jeanne Bain as a director
dot icon11/02/2014
Full accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-15 no member list
dot icon22/03/2013
Full accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-15 no member list
dot icon22/08/2012
Termination of appointment of Margaret Robinson as a director
dot icon14/03/2012
Full accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-15 no member list
dot icon31/03/2011
Full accounts made up to 2010-08-31
dot icon14/10/2010
Appointment of Mr Timothy Shaun Ryan as a director
dot icon13/09/2010
Annual return made up to 2010-08-15 no member list
dot icon10/09/2010
Director's details changed for Margaret Robinson on 2010-08-15
dot icon10/09/2010
Appointment of Mr Roy Schofield as a director
dot icon10/09/2010
Director's details changed for Mrs Stacey Anne Gillott on 2010-08-15
dot icon13/08/2010
Appointment of Mr Malcolm John Hoskins as a director
dot icon24/02/2010
Full accounts made up to 2009-08-31
dot icon14/09/2009
Director appointed margaret robinson
dot icon18/08/2009
Appointment terminated director colin horne
dot icon18/08/2009
Annual return made up to 15/08/09
dot icon21/05/2009
Director appointed mrs stacey gillott
dot icon12/05/2009
Appointment terminated director helen anderson
dot icon05/03/2009
Appointment terminated director michael drake
dot icon12/02/2009
Full accounts made up to 2008-08-31
dot icon11/09/2008
Annual return made up to 15/08/08
dot icon04/09/2008
Director appointed helen ruth anderson
dot icon26/08/2008
Director appointed michael stephen drake
dot icon26/08/2008
Director appointed jeanne bain
dot icon26/08/2008
Director appointed simon beardsley
dot icon15/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowell, David Cyril
Director
29/03/2021 - Present
15
Romney, Julia Anne
Director
08/09/2014 - 08/06/2024
14
Beardsley, Simon Andrew
Director
01/02/2008 - Present
10
Hughes, Stephen Robert
Director
15/06/2015 - 08/06/2024
13
Hughes, Stephen Robert
Director
26/06/2024 - 21/08/2024
13

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 LINCOLNSHIRE CDA LTD

LINCOLNSHIRE CDA LTD is an(a) Active company incorporated on 15/08/2007 with the registered office located at Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire LN5 7DB. There are currently 4 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 LINCOLNSHIRE CDA LTD?

toggle

LINCOLNSHIRE CDA LTD is currently Active. It was registered on 15/08/2007 .

Where is LINCOLNSHIRE CDA LTD located?

toggle

LINCOLNSHIRE CDA LTD is registered at Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire LN5 7DB.

What does LINCOLNSHIRE CDA LTD do?

toggle

LINCOLNSHIRE CDA LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LINCOLNSHIRE CDA LTD?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-06 with no updates.