ATTRACTIVE LIMITED
LINCOLN JOKE TOYS LIMITED

Hellopages » Lincolnshire » North Kesteven » LN6 9DU

Company number 05063850
Status Active
Incorporation Date 4 March 2004
Company Type Private Limited Company
Address CHURCH VIEW HIGH STREET, EAGLE, LINCOLN, LINCOLNSHIRE, LN6 9DU
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of ATTRACTIVE LIMITED are www.attractive.co.uk, and www.attractive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Attractive Limited is a Private Limited Company. The company registration number is 05063850. Attractive Limited has been working since 04 March 2004. The present status of the company is Active. The registered address of Attractive Limited is Church View High Street Eagle Lincoln Lincolnshire Ln6 9du. . WILSON, Anna-Marie is a Secretary of the company. COOK, Margaret is a Director of the company. COOK, Patrick is a Director of the company. WILSON, Anna-Marie is a Director of the company. WILSON, Simon James is a Director of the company. Secretary GOODWIN, Katharine Mary has been resigned. Secretary WILSON, Simon James has been resigned. Director WILSON, Nichola Clare has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WILSON, Anna-Marie
Appointed Date: 08 August 2010

Director
COOK, Margaret
Appointed Date: 11 March 2014
70 years old

Director
COOK, Patrick
Appointed Date: 11 March 2014
71 years old

Director
WILSON, Anna-Marie
Appointed Date: 08 August 2010
44 years old

Director
WILSON, Simon James
Appointed Date: 04 March 2004
55 years old

Resigned Directors

Secretary
GOODWIN, Katharine Mary
Resigned: 01 October 2009
Appointed Date: 15 June 2005

Secretary
WILSON, Simon James
Resigned: 15 June 2005
Appointed Date: 04 March 2004

Director
WILSON, Nichola Clare
Resigned: 15 June 2005
Appointed Date: 04 March 2004
52 years old

Persons With Significant Control

Mr Simon James Wilson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna-Marie Wilson
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Cook
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Cook
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATTRACTIVE LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 34 more events
24 Oct 2005
Director resigned
24 Oct 2005
New secretary appointed
27 Jun 2005
Accounts for a dormant company made up to 31 March 2005
11 Apr 2005
Return made up to 04/03/05; full list of members
04 Mar 2004
Incorporation