LINCOLNSHIRE LAW SOCIETY

Register to unlock more data on OkredoRegister

LINCOLNSHIRE LAW SOCIETY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00014447

Incorporation date

11/09/1880

Size

Micro Entity

Contacts

Registered address

Registered address

Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln LN6 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon03/10/2024
Final Gazette dissolved following liquidation
dot icon03/07/2024
Return of final meeting in a members' voluntary winding up
dot icon19/04/2024
Liquidators' statement of receipts and payments to 2024-03-07
dot icon29/06/2023
Registered office address changed from C/O Kingsbridge Corporate Solutions Resolution House Crusader Road Lincoln LN6 7AS to Kingsbridge Corporate Solutions, Cromwell House Crusader Road Lincoln LN6 7YT on 2023-06-29
dot icon30/03/2023
Declaration of solvency
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Appointment of a voluntary liquidator
dot icon21/03/2023
Registered office address changed from 1 Trentside Business Village Farndon Road Newark NG24 4XB England to Resolution House Crusader Road Lincoln LN6 7AS on 2023-03-21
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon01/12/2022
Termination of appointment of Paul Richard Sheridan as a director on 2022-11-29
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/12/2021
Registered office address changed from 22 Market Place Gainsborough Lincolnshire DN21 2BZ to 1 Trentside Business Village Farndon Road Newark NG24 4XB on 2021-12-14
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon22/10/2020
Appointment of Mr Richard Anthony Dale as a director on 2020-02-28
dot icon16/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon07/11/2019
Termination of appointment of Paul Simpson as a director on 2019-11-04
dot icon30/04/2019
Director's details changed for Paul Richard Sheridan on 2019-04-30
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/03/2019
Appointment of Mr Paul Simpson as a director on 2019-03-07
dot icon02/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon02/12/2018
Termination of appointment of Stuart Royce Makey as a director on 2018-11-30
dot icon17/04/2018
Appointment of Ms Jacqueline Lucas Johnson as a director on 2018-03-23
dot icon17/04/2018
Appointment of Mr Jonathan Thornes Goolden as a director on 2018-03-23
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/04/2018
Termination of appointment of Eric Geoffrey Paul Christie as a director on 2018-03-23
dot icon20/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon20/12/2017
Termination of appointment of Penelope Owston as a director on 2017-10-11
dot icon20/12/2017
Termination of appointment of Patrick John Taylor as a director on 2017-10-11
dot icon20/12/2017
Termination of appointment of Judith Elizabeth Brennan as a director on 2017-10-11
dot icon16/08/2017
Appointment of Mr Charles Phillip Hoskins as a director on 2017-02-10
dot icon16/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon18/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon01/12/2015
Annual return made up to 2015-11-11 no member list
dot icon19/12/2014
Appointment of David Simon Rogerson as a secretary on 2014-11-27
dot icon19/12/2014
Termination of appointment of Steven Robert Hardy as a secretary on 2014-11-27
dot icon19/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon10/12/2014
Annual return made up to 2014-11-11 no member list
dot icon10/12/2014
Termination of appointment of Lisa Samantha Moore as a director on 2013-11-19
dot icon10/12/2014
Termination of appointment of Caroline Gloria Emerson as a director on 2013-11-19
dot icon10/12/2014
Termination of appointment of Jonathan Thornes Goolden as a director on 2013-11-19
dot icon10/12/2014
Termination of appointment of Andrew David Holt as a director on 2013-11-19
dot icon03/01/2014
Annual return made up to 2013-11-11 no member list
dot icon02/01/2014
Appointment of Mr Michael Pace as a director
dot icon02/01/2014
Termination of appointment of Richard Hare as a director
dot icon02/01/2014
Appointment of Mr Nicholas Peter Fluck as a director
dot icon02/01/2014
Termination of appointment of Stuart Collingham as a director
dot icon02/01/2014
Termination of appointment of Phillip Cookson as a director
dot icon11/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon20/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon13/12/2012
Annual return made up to 2012-11-11 no member list
dot icon13/12/2011
Full accounts made up to 2011-06-30
dot icon08/12/2011
Annual return made up to 2011-11-11 no member list
dot icon25/11/2011
Memorandum and Articles of Association
dot icon25/11/2011
Resolutions
dot icon15/03/2011
Full accounts made up to 2010-06-30
dot icon14/01/2011
Annual return made up to 2010-11-11 no member list
dot icon14/01/2011
Termination of appointment of Eric Green as a director
dot icon10/01/2011
Annual return made up to 2009-11-11 no member list
dot icon10/01/2011
Director's details changed for Stuart Royce Makey on 2009-11-11
dot icon10/01/2011
Director's details changed for Penelope Owston on 2009-11-11
dot icon10/01/2011
Director's details changed for Lisa Samantha Moore on 2009-11-11
dot icon10/01/2011
Director's details changed for David Simon Rogerson on 2009-11-11
dot icon10/01/2011
Director's details changed for Paul Richard Sheridan on 2009-11-11
dot icon10/01/2011
Director's details changed for Phillip Cookson on 2009-11-11
dot icon10/01/2011
Director's details changed for Andrew David Holt on 2009-11-11
dot icon10/01/2011
Director's details changed for Eric Norman Green on 2009-11-11
dot icon10/01/2011
Director's details changed for Richard Graeme Hare on 2009-11-11
dot icon10/01/2011
Director's details changed for Caroline Gloria Emerson on 2009-11-11
dot icon10/01/2011
Director's details changed for Stuart John Collingham on 2009-11-11
dot icon28/04/2010
Termination of appointment of Glyndwr Williams as a director
dot icon28/04/2010
Termination of appointment of Jonathan West as a director
dot icon01/04/2010
Annual return made up to 2009-06-30
dot icon01/04/2010
Registered office address changed from the Barn Grange Farm Little Grimsby Louth Lincolnshire LN11 0TZ on 2010-04-01
dot icon01/04/2010
Director's details changed for Richard Graeme Hare on 2009-12-17
dot icon15/03/2010
Resolutions
dot icon04/12/2009
Full accounts made up to 2009-06-30
dot icon25/02/2009
Registered office changed on 25/02/2009 from 45 algitha road skegness lincolnshire PE25 2AJ
dot icon12/01/2009
Director appointed caroline gloria emerson
dot icon03/12/2008
Full accounts made up to 2008-06-30
dot icon27/11/2008
Annual return made up to 11/11/08
dot icon27/11/2008
Appointment terminated director caroline johnson
dot icon27/11/2008
Director's change of particulars / judith brennan / 26/11/2008
dot icon27/11/2008
Director's change of particulars / andrew holt / 26/11/2008
dot icon07/01/2008
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon01/12/2007
Full accounts made up to 2007-06-30
dot icon26/11/2007
Annual return made up to 11/11/07
dot icon24/01/2007
New director appointed
dot icon13/12/2006
Full accounts made up to 2006-06-30
dot icon01/12/2006
Annual return made up to 11/11/06
dot icon19/12/2005
Full accounts made up to 2005-06-30
dot icon02/12/2005
Resolutions
dot icon30/11/2005
Annual return made up to 11/11/05
dot icon23/12/2004
New director appointed
dot icon24/11/2004
Annual return made up to 11/11/04
dot icon24/11/2004
Full accounts made up to 2004-06-30
dot icon13/12/2003
New director appointed
dot icon27/11/2003
Full accounts made up to 2003-06-30
dot icon27/11/2003
Annual return made up to 11/11/03
dot icon08/12/2002
New director appointed
dot icon20/11/2002
Full accounts made up to 2002-06-30
dot icon20/11/2002
Annual return made up to 11/11/02
dot icon03/01/2002
Annual return made up to 11/11/01
dot icon29/11/2001
Full accounts made up to 2001-06-30
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New secretary appointed
dot icon15/12/2000
New director appointed
dot icon07/12/2000
Full accounts made up to 2000-06-30
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Annual return made up to 11/11/00
dot icon10/12/1999
Full accounts made up to 1999-06-30
dot icon10/12/1999
Annual return made up to 11/11/99
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon13/01/1999
Full accounts made up to 1998-06-30
dot icon13/01/1999
Annual return made up to 11/11/98
dot icon11/12/1997
Full accounts made up to 1997-06-30
dot icon11/12/1997
Annual return made up to 11/11/97
dot icon11/12/1997
New director appointed
dot icon17/01/1997
Full accounts made up to 1996-06-30
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Annual return made up to 11/11/96
dot icon18/12/1995
New director appointed
dot icon07/12/1995
Full accounts made up to 1995-06-30
dot icon07/12/1995
Annual return made up to 11/11/95
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-06-30
dot icon06/12/1994
New director appointed
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Annual return made up to 11/11/94
dot icon07/12/1993
Full accounts made up to 1993-06-30
dot icon07/12/1993
Annual return made up to 11/11/93
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon01/12/1992
Full accounts made up to 1992-06-30
dot icon01/12/1992
New director appointed
dot icon01/12/1992
New director appointed
dot icon01/12/1992
New director appointed
dot icon01/12/1992
Director resigned
dot icon01/12/1992
Director resigned
dot icon01/12/1992
Annual return made up to 11/11/92
dot icon01/12/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon28/11/1991
Full accounts made up to 1991-06-30
dot icon18/11/1991
Annual return made up to 14/11/91
dot icon15/11/1991
Director resigned
dot icon15/11/1991
Director resigned
dot icon13/05/1991
Annual return made up to 07/11/90
dot icon10/04/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon05/11/1990
Full accounts made up to 1990-06-30
dot icon04/04/1990
Full accounts made up to 1989-06-30
dot icon27/03/1990
Annual return made up to 14/11/89
dot icon31/03/1989
New director appointed
dot icon23/03/1989
Full accounts made up to 1988-06-30
dot icon23/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1989
Annual return made up to 08/11/88
dot icon01/03/1988
Registered office changed on 01/03/88 from: 9 cornmarket louth lincolnshire LN11 9PY
dot icon24/11/1987
Full accounts made up to 1987-06-30
dot icon24/11/1987
Registered office changed on 24/11/87 from: st peter's churchyard silver street lincoln LN2 1EG
dot icon24/11/1987
Annual return made up to 28/10/87
dot icon16/01/1987
Annual return made up to 20/11/86
dot icon21/11/1986
Full accounts made up to 1986-06-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
14/12/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.47K
-
0.00
-
-
2021
1
18.47K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

18.47K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fluck, Nicholas Peter
Director
12/11/2012 - Present
6
Pace, Michael
Director
12/11/2012 - Present
-
Hoskins, Charles Phillip
Director
10/02/2017 - Present
11
Quantrell, Richard
Director
11/11/1992 - 14/06/1995
2
Sheridan, Paul Richard
Director
21/11/2007 - 29/11/2022
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LINCOLNSHIRE LAW SOCIETY

LINCOLNSHIRE LAW SOCIETY is an(a) Dissolved company incorporated on 11/09/1880 with the registered office located at Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln LN6 7YT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LINCOLNSHIRE LAW SOCIETY?

toggle

LINCOLNSHIRE LAW SOCIETY is currently Dissolved. It was registered on 11/09/1880 and dissolved on 03/10/2024.

Where is LINCOLNSHIRE LAW SOCIETY located?

toggle

LINCOLNSHIRE LAW SOCIETY is registered at Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln LN6 7YT.

What does LINCOLNSHIRE LAW SOCIETY do?

toggle

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

How many employees does LINCOLNSHIRE LAW SOCIETY have?

toggle

LINCOLNSHIRE LAW SOCIETY had 1 employees in 2021.

What is the latest filing for LINCOLNSHIRE LAW SOCIETY?

toggle

The latest filing was on 03/10/2024: Final Gazette dissolved following liquidation.