LINCOLNSHIRE OFFICE FRIENDS LIMITED

Register to unlock more data on OkredoRegister

LINCOLNSHIRE OFFICE FRIENDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947404

Incorporation date

29/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lincolnshire Office Friends, King Edward Street, Grimsby, North East Lincolnshire DN31 3LACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon06/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon28/11/2024
Termination of appointment of Helen Louise Horder as a director on 2024-10-29
dot icon28/11/2024
Termination of appointment of Garry Horder as a director on 2024-10-29
dot icon28/11/2024
Termination of appointment of Helen Louise Horder as a secretary on 2024-10-29
dot icon28/11/2024
Cessation of Helen Louise Horder as a person with significant control on 2024-10-29
dot icon28/11/2024
Notification of Office Friends Holdings Ltd as a person with significant control on 2024-10-29
dot icon21/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/11/2023
Registration of charge 049474040008, created on 2023-11-14
dot icon02/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/07/2019
Registration of charge 049474040007, created on 2019-06-19
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-06-02
dot icon02/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/04/2013
Appointment of Mr Garry Horder as a director
dot icon23/04/2013
Appointment of Mrs Michelle Mearns as a director
dot icon09/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-15
dot icon30/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/11/2008
Return made up to 29/10/08; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from unit 1 viking court gilbey road grimsby north east lincolnshire DN31 2UJ
dot icon28/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/11/2007
Return made up to 29/10/07; full list of members
dot icon16/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/07/2007
Director's particulars changed
dot icon23/05/2007
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 29/10/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/12/2005
Return made up to 29/10/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/12/2004
Return made up to 29/10/04; full list of members
dot icon25/08/2004
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon16/03/2004
Registered office changed on 16/03/04 from: spencer street grimsby north east lincolnshire DN36 3AA
dot icon06/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
Director resigned
dot icon13/11/2003
Registered office changed on 13/11/03 from: 16 churchill way cardiff CF10 2DX
dot icon13/11/2003
Ad 29/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon13/11/2003
New secretary appointed;new director appointed
dot icon13/11/2003
New director appointed
dot icon29/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon-80.62 % *

* during past year

Cash in Bank

£11,345.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
600.14K
-
0.00
58.53K
-
2022
19
678.78K
-
0.00
11.35K
-
2022
19
678.78K
-
0.00
11.35K
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

678.78K £Ascended13.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.35K £Descended-80.62 % *

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
Horder, Helen Louise
Director
29/10/2003 - 29/10/2024
12
Mearns, Robert John
Director
29/10/2003 - Present
17
Mrs Michelle Jacqueline Mearns
Director
09/04/2013 - Present
4
Horder, Garry
Director
09/04/2013 - 29/10/2024
-
Horder, Helen Louise
Secretary
29/10/2003 - 29/10/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LINCOLNSHIRE OFFICE FRIENDS LIMITED

LINCOLNSHIRE OFFICE FRIENDS LIMITED is an(a) Active company incorporated on 29/10/2003 with the registered office located at Lincolnshire Office Friends, King Edward Street, Grimsby, North East Lincolnshire DN31 3LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of LINCOLNSHIRE OFFICE FRIENDS LIMITED?

toggle

LINCOLNSHIRE OFFICE FRIENDS LIMITED is currently Active. It was registered on 29/10/2003 .

Where is LINCOLNSHIRE OFFICE FRIENDS LIMITED located?

toggle

LINCOLNSHIRE OFFICE FRIENDS LIMITED is registered at Lincolnshire Office Friends, King Edward Street, Grimsby, North East Lincolnshire DN31 3LA.

What does LINCOLNSHIRE OFFICE FRIENDS LIMITED do?

toggle

LINCOLNSHIRE OFFICE FRIENDS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does LINCOLNSHIRE OFFICE FRIENDS LIMITED have?

toggle

LINCOLNSHIRE OFFICE FRIENDS LIMITED had 19 employees in 2022.

What is the latest filing for LINCOLNSHIRE OFFICE FRIENDS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-21 with updates.