LINTOAK LIMITED
ALFORD

Hellopages » Lincolnshire » East Lindsey » LN13 9SY

Company number 02924540
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address RYDANS PLOT BONTHORPE ROAD, WILLOUGHBY, ALFORD, LINCOLNSHIRE, LN13 9SY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of LINTOAK LIMITED are www.lintoak.co.uk, and www.lintoak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Skegness Rail Station is 7.8 miles; to Havenhouse Rail Station is 8.2 miles; to Wainfleet Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lintoak Limited is a Private Limited Company. The company registration number is 02924540. Lintoak Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Lintoak Limited is Rydans Plot Bonthorpe Road Willoughby Alford Lincolnshire Ln13 9sy. . PIPER, Margaret Frances is a Secretary of the company. PIPER, David John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director PIPER, Margaret Frances has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PIPER, Margaret Frances
Appointed Date: 19 May 1994

Director
PIPER, David John
Appointed Date: 19 May 1994
66 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 19 May 1994
Appointed Date: 29 April 1994

Nominee Director
DOYLE, Betty June
Resigned: 19 May 1994
Appointed Date: 29 April 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 May 1994
Appointed Date: 29 April 1994
84 years old

Director
PIPER, Margaret Frances
Resigned: 05 April 2001
Appointed Date: 25 January 1996
83 years old

Persons With Significant Control

Mr David Piper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINTOAK LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 5 April 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

06 Aug 2015
Total exemption small company accounts made up to 5 April 2015
01 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2

...
... and 79 more events
12 Jun 1994
Director resigned;new director appointed

12 Jun 1994
Secretary resigned;new secretary appointed;director resigned

12 Jun 1994
Registered office changed on 12/06/94 from: 50 lincolns inn fields london WC2A 3PF

12 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Apr 1994
Incorporation