BOOKMINDER LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3QX

Company number 04698194
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address JUBILEE PLACE LINDUM BUSINESS PARK, STATION ROAD NORTH HYKEHAM, LINCOLN, LN6 3QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine 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 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 99 . The most likely internet sites of BOOKMINDER LIMITED are www.bookminder.co.uk, and www.bookminder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Bookminder Limited is a Private Limited Company. The company registration number is 04698194. Bookminder Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Bookminder Limited is Jubilee Place Lindum Business Park Station Road North Hykeham Lincoln Ln6 3qx. The company`s financial liabilities are £67.24k. It is £17.55k against last year. The cash in hand is £81.69k. It is £20.18k against last year. And the total assets are £87.87k, which is £20.25k against last year. SOUTH PARK INVESTMENTS LINCOLN LIMITED is a Secretary of the company. KOK, Herman Frans Frederik is a Director of the company. BARNEY VENTURES LTD is a Director of the company. PEPPER INVESTMENTS LIMITED is a Director of the company. SOUTH PARK INVESTMENTS LINCOLN LIMITED is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bookminder Key Finiance

LIABILITIES £67.24k
+35%
CASH £81.69k
+32%
TOTAL ASSETS £87.87k
+29%
All Financial Figures

Current Directors

Secretary
SOUTH PARK INVESTMENTS LINCOLN LIMITED
Appointed Date: 14 March 2003

Director
KOK, Herman Frans Frederik
Appointed Date: 08 April 2009
75 years old

Director
BARNEY VENTURES LTD
Appointed Date: 14 March 2003

Director
PEPPER INVESTMENTS LIMITED
Appointed Date: 14 March 2003

Director
SOUTH PARK INVESTMENTS LINCOLN LIMITED
Appointed Date: 14 March 2003

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Barney Ventures Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pepper Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

South Park Investments (Lincoln) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOKMINDER LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 99

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 99

...
... and 39 more events
23 Apr 2003
New director appointed
22 Apr 2003
Ad 14/03/03--------- £ si 98@1=98 £ ic 1/99
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
14 Mar 2003
Incorporation

BOOKMINDER LIMITED Charges

4 December 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at west street billinghay lincolnshire. By way of…
22 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at lindum business park station road north hykeham…