COUNTY LIFE LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 3PW

Company number 00872836
Status Active
Incorporation Date 3 March 1966
Company Type Private Limited Company
Address COUNTY HOUSE, 9 CHECKPOINT COURT SADLER ROAD, LINCOLN, LINCOLNSHIRE, LN6 3PW
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 180,000 . The most likely internet sites of COUNTY LIFE LIMITED are www.countylife.co.uk, and www.county-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. County Life Limited is a Private Limited Company. The company registration number is 00872836. County Life Limited has been working since 03 March 1966. The present status of the company is Active. The registered address of County Life Limited is County House 9 Checkpoint Court Sadler Road Lincoln Lincolnshire Ln6 3pw. . MANNERS, Geoffrey Phillip is a Secretary of the company. BINGHAM, June Caroline is a Director of the company. MANNERS, Geoffrey Phillip is a Director of the company. Secretary ROBINSON, Anthony Lionel has been resigned. Director FREEMAN, Jacqueline Ann has been resigned. Director MCVEIGH, Terence Joseph has been resigned. Director PEATFIELD, Wendy has been resigned. Director QUINN, Thomas Patrick has been resigned. Director ROBINSON, Anthony Lionel has been resigned. Director ROBINSON, Mary Rosamund has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
MANNERS, Geoffrey Phillip
Appointed Date: 01 September 2006

Director
BINGHAM, June Caroline
Appointed Date: 09 December 1997
68 years old

Director
MANNERS, Geoffrey Phillip
Appointed Date: 16 March 2006
74 years old

Resigned Directors

Secretary
ROBINSON, Anthony Lionel
Resigned: 31 August 2006

Director
FREEMAN, Jacqueline Ann
Resigned: 31 March 1997
Appointed Date: 21 September 1995
64 years old

Director
MCVEIGH, Terence Joseph
Resigned: 30 May 2003
90 years old

Director
PEATFIELD, Wendy
Resigned: 31 December 1993
62 years old

Director
QUINN, Thomas Patrick
Resigned: 10 March 2014
86 years old

Director
ROBINSON, Anthony Lionel
Resigned: 31 August 2006
89 years old

Director
ROBINSON, Mary Rosamund
Resigned: 31 May 2004
Appointed Date: 09 December 1997
80 years old

Persons With Significant Control

Ms June Caroline Bingham
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

COUNTY LIFE LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 May 2016
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 180,000

24 Nov 2015
Total exemption small company accounts made up to 31 May 2015
15 Oct 2015
Satisfaction of charge 4 in full
...
... and 116 more events
23 Jun 1988
Accounting reference date extended from 31/12 to 31/05

04 Feb 1988
New director appointed

04 Feb 1988
Secretary resigned;new secretary appointed;new director appointed

14 Jul 1987
Accounts for a small company made up to 31 December 1986

14 Jul 1987
Return made up to 17/06/87; full list of members

COUNTY LIFE LIMITED Charges

23 May 2006
Legal mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Office block 9 checkpoint court sadler road lincoln…
13 December 1999
Debenture
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1998
Debenture
Delivered: 9 July 1998
Status: Satisfied on 25 February 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 January 1992
Debenture
Delivered: 18 January 1992
Status: Satisfied on 27 June 1998
Persons entitled: Dalecove Limited
Description: All book debts and other debts due or owing to the company.
31 May 1990
A registered charge
Delivered: 20 June 1990
Status: Satisfied on 15 October 2015
30 January 1990
A registered charge
Delivered: 31 January 1990
Status: Satisfied on 13 April 2006
25 January 1990
A registered charge
Delivered: 25 January 1990
Status: Satisfied on 26 March 2005
Persons entitled: Patrick George Sharman.
11 November 1989
Series of debentures
Delivered: 11 November 1989
Status: Satisfied on 10 October 2015