YEOMANS OF LINCOLN LIMITED

Register to unlock more data on OkredoRegister

YEOMANS OF LINCOLN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02575402

Incorporation date

20/01/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

88-98 College Road, Harrow, Middlesex HA1 1RACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1991)
dot icon14/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2010
First Gazette notice for voluntary strike-off
dot icon18/02/2010
Application to strike the company off the register
dot icon19/02/2009
Accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 21/01/09; full list of members
dot icon19/10/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 21/01/08; full list of members
dot icon11/09/2007
Accounts made up to 2006-12-31
dot icon21/06/2007
Director's particulars changed
dot icon21/06/2007
Secretary's particulars changed
dot icon01/02/2007
Return made up to 21/01/07; full list of members
dot icon16/10/2006
Compulsory strike-off action has been discontinued
dot icon16/10/2006
Withdrawal of application for striking off
dot icon25/09/2006
First Gazette notice for voluntary strike-off
dot icon15/08/2006
Application for striking-off
dot icon02/03/2006
Accounts made up to 2005-12-31
dot icon29/01/2006
Return made up to 21/01/06; full list of members
dot icon04/05/2005
Accounts made up to 2004-12-31
dot icon16/01/2005
Return made up to 21/01/05; full list of members
dot icon16/01/2005
Registered office changed on 17/01/05
dot icon16/12/2004
Accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 21/01/04; full list of members
dot icon27/01/2004
Registered office changed on 28/01/04
dot icon07/02/2003
Accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 21/01/03; full list of members
dot icon01/10/2002
Accounts made up to 2001-12-31
dot icon29/01/2002
Director's particulars changed
dot icon29/01/2002
Return made up to 21/01/02; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon19/01/2001
Return made up to 21/01/01; full list of members
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 21/01/00; full list of members
dot icon07/03/2000
Registered office changed on 08/03/00
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New secretary appointed
dot icon03/03/1999
Secretary resigned;director resigned
dot icon03/03/1999
Director resigned
dot icon02/03/1999
Auditor's resignation
dot icon28/02/1999
Full accounts made up to 1998-12-31
dot icon26/01/1999
Return made up to 21/01/99; no change of members
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon29/01/1998
Return made up to 21/01/98; full list of members
dot icon29/01/1998
Director's particulars changed
dot icon25/01/1998
Memorandum and Articles of Association
dot icon25/01/1998
Resolutions
dot icon25/01/1998
Resolutions
dot icon25/01/1998
Conve 03/12/97
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1997
£ ic 302150/60000 03/12/97 £ sr [email protected]=62150 £ sr 180000@1=180000
dot icon02/11/1997
Resolutions
dot icon02/11/1997
Resolutions
dot icon02/11/1997
Declaration of shares redemption:auditor's report
dot icon04/08/1997
Registered office changed on 05/08/97 from: regent house clinton avenue nottingham nottinhamshire NG5 1AZ
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon10/03/1997
Return made up to 21/01/97; no change of members
dot icon10/03/1997
Location of register of members address changed
dot icon10/03/1997
Location of debenture register address changed
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Registered office changed on 11/06/96 from: sunningdale dixon street lincoln LN6 7UB
dot icon18/01/1996
Return made up to 21/01/96; no change of members
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon31/05/1995
Return made up to 21/01/95; full list of members
dot icon31/05/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1993-12-31
dot icon17/03/1994
Return made up to 21/01/94; no change of members
dot icon05/01/1994
Particulars of mortgage/charge
dot icon02/11/1993
Accounts for a small company made up to 1992-12-31
dot icon23/08/1993
Declaration of satisfaction of mortgage/charge
dot icon23/08/1993
Declaration of satisfaction of mortgage/charge
dot icon19/05/1993
Declaration of satisfaction of mortgage/charge
dot icon04/05/1993
Particulars of mortgage/charge
dot icon04/05/1993
Particulars of mortgage/charge
dot icon04/05/1993
Return made up to 21/01/93; change of members
dot icon04/05/1993
Location of register of members address changed
dot icon04/05/1993
Location of debenture register address changed
dot icon04/05/1993
Secretary's particulars changed
dot icon17/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon30/09/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon27/05/1992
Registered office changed on 28/05/92 from: becor house green lane lincoln LN6 7DL
dot icon02/04/1992
Particulars of mortgage/charge
dot icon01/04/1992
Ad 31/03/92--------- £ si 154300@1=154300 £ ic 147850/302150
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon21/01/1992
Return made up to 21/01/92; full list of members
dot icon21/01/1992
Registered office changed on 22/01/92
dot icon12/06/1991
Ad 26/04/91--------- £ si [email protected]=62150 £ si 85698@1=85698 £ ic 2/147850
dot icon15/05/1991
Particulars of mortgage/charge
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon10/05/1991
Particulars of mortgage/charge
dot icon10/05/1991
Particulars of mortgage/charge
dot icon09/05/1991
Secretary resigned;new secretary appointed
dot icon02/05/1991
Particulars of mortgage/charge
dot icon01/05/1991
Particulars of mortgage/charge
dot icon13/03/1991
Accounting reference date notified as 31/03
dot icon25/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1991
Director resigned;new director appointed
dot icon25/02/1991
Registered office changed on 26/02/91 from: exchange registrars 18 park place cardiff CF1 3PD
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Nc inc already adjusted 12/02/91
dot icon25/02/1991
Resolutions
dot icon21/02/1991
Certificate of change of name
dot icon20/01/1991
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
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeomans, Joseph Anthony
Director
12/02/1991 - 25/02/1999
-
Yeomans, June Kathleen
Director
12/02/1991 - 25/02/1999
-
Soper, Alexandra Louise
Secretary
02/03/1999 - Present
1
Soper, Steven, Mr.
Director
02/03/1999 - Present
3
Yeomans, Joseph Anthony
Secretary
12/02/1991 - 01/03/1991
-

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 YEOMANS OF LINCOLN LIMITED

YEOMANS OF LINCOLN LIMITED is an(a) Dissolved company incorporated on 20/01/1991 with the registered office located at 88-98 College Road, Harrow, Middlesex HA1 1RA. 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 YEOMANS OF LINCOLN LIMITED?

toggle

YEOMANS OF LINCOLN LIMITED is currently Dissolved. It was registered on 20/01/1991 and dissolved on 14/06/2010.

Where is YEOMANS OF LINCOLN LIMITED located?

toggle

YEOMANS OF LINCOLN LIMITED is registered at 88-98 College Road, Harrow, Middlesex HA1 1RA.

What is the latest filing for YEOMANS OF LINCOLN LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via voluntary strike-off.