FOURTEEN (LINCOLN) LIMITED
Overview
| Company Name | FOURTEEN (LINCOLN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05936982 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOURTEEN (LINCOLN) LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is FOURTEEN (LINCOLN) LIMITED located?
| Registered Office Address | 14 Bailgate LN1 3AE Lincoln |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FOURTEEN (LINCOLN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for FOURTEEN (LINCOLN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 10 pages | AA | ||||||||||
Director's details changed for Mr Tristan Llewelyn Di Maro on Jun 20, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Tristan Llewelyn Di Maro as a person with significant control on Jun 20, 2019 | 2 pages | PSC04 | ||||||||||
Cessation of Victoria Louise Di Maro as a person with significant control on May 29, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Victoria Louise Dimaro as a director on May 29, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 14a Bailgate Lincoln LN1 3AE to 14 Bailgate Lincoln LN1 3AE on Oct 14, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2014 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Nov 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 52 Hawthorn Road Reepham Lincoln LN3 4DU England* on Oct 17, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of FOURTEEN (LINCOLN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DI MARO, Tristan Llewelyn | Director | Barrons Close Cherry Willingham LN3 4GB Lincoln 2 England | England | British | 116112360004 | |||||
| KINDER, Vivienne Ruth | Secretary | Hill Top Farm Danethorpe Lane, Danethorpe Hill NG24 2PD Newark Nottinghamshire | British | 54280700004 | ||||||
| ARGUS NOMINEE SECRETARIES LIMITED | Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby Derbyshire | 83199800001 | |||||||
| DIMARO, Victoria Louise | Director | Hawthorn Road LN3 4DU Reepham 52 Lincolnshire | England | British | 115547420002 | |||||
| KINDER, Jeffrey, Dr | Director | Hilltop Farm Danethorpe Lane, Danethorpe Hill NG24 2PD Newark Notts | United Kingdom | British | 115546030001 | |||||
| KINDER, Vivienne Ruth | Director | Hill Top Farm Danethorpe Lane, Danethorpe Hill NG24 2PD Newark Nottinghamshire | United Kingdom | British | 54280700004 | |||||
| ARGUS NOMINEE DIRECTORS LIMITED | Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby Derbyshire | 61965320001 |
Who are the persons with significant control of FOURTEEN (LINCOLN) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Victoria Louise Di Maro | Sep 15, 2016 | Hawthorn Road Reepham LN3 4DU Lincoln 52 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Tristan Llewelyn Di Maro | Sep 15, 2016 | Barrons Close Cherry Willingham LN3 4GB Lincoln 2 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0