ROBEY OF LINCOLN LIMITED

Register to unlock more data on OkredoRegister

ROBEY OF LINCOLN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02209115

Incorporation date

28/12/1987

Size

Full

Contacts

Registered address

Registered address

Farringdon Place, 20 Farringdon Road, London EC1M 3APCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1987)
dot icon07/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon25/10/2010
First Gazette notice for compulsory strike-off
dot icon15/06/2010
Termination of appointment of Kiat Loh as a director
dot icon14/06/2010
Termination of appointment of Kiat Loh as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 27/06/09; full list of members
dot icon02/07/2009
Registered office changed on 03/07/2009 from farringdon place 20 farringdon road london EC1M 3AP
dot icon02/07/2009
Location of debenture register
dot icon02/07/2009
Location of register of members
dot icon26/03/2009
Appointment Terminated Secretary roger henton
dot icon02/03/2009
Registered office changed on 03/03/2009 from st andrews house st andrews stree leeds w yorks LS3 1LF
dot icon17/12/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 27/06/08; full list of members
dot icon28/07/2008
Location of register of members
dot icon28/07/2008
Location of debenture register
dot icon28/07/2008
Registered office changed on 29/07/2008 from st andrews house st andrews street leeds west yorkshire LS3 1LF
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 27/06/07; no change of members
dot icon30/07/2007
Location of debenture register address changed
dot icon29/07/2007
New director appointed
dot icon10/04/2007
Director's particulars changed
dot icon15/08/2006
Location of register of members address changed
dot icon15/08/2006
Return made up to 27/06/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon14/08/2005
Director resigned
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 27/06/05; full list of members
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon01/08/2004
Return made up to 27/06/04; full list of members
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Director resigned
dot icon05/12/2003
Registered office changed on 06/12/03 from: bay 22 lincoln works beevor street lincoln lincolnshire LN6 7AD
dot icon20/08/2003
Return made up to 26/06/03; no change of members
dot icon14/08/2003
Director resigned
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Particulars of mortgage/charge
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Registered office changed on 07/02/03 from: becor house green lane lincoln LN6 7DL
dot icon01/12/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon26/08/2002
Return made up to 27/06/02; full list of members
dot icon28/04/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Director resigned
dot icon14/01/2002
Particulars of mortgage/charge
dot icon26/12/2001
New secretary appointed
dot icon26/12/2001
Secretary resigned
dot icon16/12/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon22/11/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 27/06/01; no change of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon02/07/2000
Return made up to 27/06/00; full list of members
dot icon16/03/2000
Particulars of mortgage/charge
dot icon22/12/1999
Declaration of satisfaction of mortgage/charge
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon11/07/1999
Return made up to 27/06/99; full list of members
dot icon12/07/1998
Return made up to 27/06/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Particulars of mortgage/charge
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/07/1997
Return made up to 27/06/97; full list of members
dot icon23/06/1997
Full accounts made up to 1996-12-31
dot icon03/06/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon25/09/1996
Full accounts made up to 1996-04-30
dot icon10/07/1996
Return made up to 27/06/96; full list of members
dot icon28/02/1996
Accounting reference date extended from 28/02 to 30/04
dot icon08/10/1995
Full accounts made up to 1995-02-28
dot icon09/07/1995
Return made up to 27/06/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/07/1994
Full accounts made up to 1994-02-28
dot icon30/06/1994
Return made up to 27/06/94; full list of members
dot icon04/05/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
Particulars of mortgage/charge
dot icon09/08/1993
Full accounts made up to 1993-02-28
dot icon29/06/1993
Return made up to 27/06/93; full list of members
dot icon07/04/1993
Auditor's resignation
dot icon04/08/1992
Full accounts made up to 1992-02-29
dot icon04/08/1992
Return made up to 27/06/92; no change of members
dot icon03/03/1992
Particulars of mortgage/charge
dot icon28/02/1992
Particulars of mortgage/charge
dot icon06/09/1991
Return made up to 28/07/91; no change of members
dot icon11/07/1991
Full accounts made up to 1991-02-28
dot icon12/11/1990
Secretary's particulars changed
dot icon21/10/1990
Particulars of mortgage/charge
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Return made up to 27/06/90; full list of members
dot icon23/04/1989
Return made up to 14/03/89; full list of members
dot icon07/06/1988
New director appointed
dot icon07/06/1988
Registered office changed on 08/06/88 from: york place company services 12 york place leeds LS1 2DS
dot icon07/06/1988
Accounting reference date notified as 28/02
dot icon03/02/1988
Secretary resigned;new secretary appointed
dot icon28/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Ritchie, Thomas Patrick
Director
20/07/2007 - Present
18
Helme, Michael John
Director
01/10/2001 - 31/01/2003
15
Allsop, Robert Leonard
Director
01/10/2001 - 02/05/2003
2
Marsden, Paul
Director
01/10/2001 - 18/07/2005
6
Rossington, Anthony John
Director
01/10/2001 - 31/10/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROBEY OF LINCOLN LIMITED

ROBEY OF LINCOLN LIMITED is an(a) Dissolved company incorporated on 28/12/1987 with the registered office located at Farringdon Place, 20 Farringdon Road, London EC1M 3AP. There are currently 2 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 ROBEY OF LINCOLN LIMITED?

toggle

ROBEY OF LINCOLN LIMITED is currently Dissolved. It was registered on 28/12/1987 and dissolved on 07/02/2011.

Where is ROBEY OF LINCOLN LIMITED located?

toggle

ROBEY OF LINCOLN LIMITED is registered at Farringdon Place, 20 Farringdon Road, London EC1M 3AP.

What does ROBEY OF LINCOLN LIMITED do?

toggle

ROBEY OF LINCOLN LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for ROBEY OF LINCOLN LIMITED?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via compulsory strike-off.