GINGERLANE LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 9NQ

Company number 02753604
Status Active
Incorporation Date 7 October 1992
Company Type Private Limited Company
Address C/O BROUGHTON LAMBERT ACCOUNTANTS LIMITED BOUNDARY LANE ENTERPRISE PARK, SOUTH HYKEHAM, LINCOLN, ENGLAND, LN6 9NQ
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 seventy-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mrs Katherine Alison Beatham as a director on 30 September 2016; Registered office address changed from Trent House Boundary Lane Enterprise Park South Hykeham Lincoln LN6 9NQ to C/O Broughton Lambert Accountants Limited Boundary Lane Enterprise Park South Hykeham Lincoln LN6 9NQ on 23 March 2016. The most likely internet sites of GINGERLANE LIMITED are www.gingerlane.co.uk, and www.gingerlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Gingerlane Limited is a Private Limited Company. The company registration number is 02753604. Gingerlane Limited has been working since 07 October 1992. The present status of the company is Active. The registered address of Gingerlane Limited is C O Broughton Lambert Accountants Limited Boundary Lane Enterprise Park South Hykeham Lincoln England Ln6 9nq. The company`s financial liabilities are £81.2k. It is £0.16k against last year. The cash in hand is £15.16k. It is £0.48k against last year. And the total assets are £16.29k, which is £0.62k against last year. BEATHAM, Katherine Alison is a Secretary of the company. BEATHAM, Anthony Francis is a Director of the company. BEATHAM, Katherine Alison is a Director of the company. Secretary PARKINSON, Patricia has been resigned. Secretary STEPHENSON, Andrew Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHARPE, Irvine John has been resigned. Director STEPHENSON, Andrew Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gingerlane Key Finiance

LIABILITIES £81.2k
+0%
CASH £15.16k
+3%
TOTAL ASSETS £16.29k
+3%
All Financial Figures

Current Directors

Secretary
BEATHAM, Katherine Alison
Appointed Date: 14 April 2003

Director
BEATHAM, Anthony Francis
Appointed Date: 09 November 1992
85 years old

Director
BEATHAM, Katherine Alison
Appointed Date: 30 September 2016
71 years old

Resigned Directors

Secretary
PARKINSON, Patricia
Resigned: 26 September 1997
Appointed Date: 09 November 1992

Secretary
STEPHENSON, Andrew Philip
Resigned: 14 April 2003
Appointed Date: 26 September 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 November 1992
Appointed Date: 07 October 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 November 1992
Appointed Date: 07 October 1992

Director
SHARPE, Irvine John
Resigned: 14 April 2003
Appointed Date: 07 May 1993
78 years old

Director
STEPHENSON, Andrew Philip
Resigned: 14 April 2003
Appointed Date: 07 May 1993
78 years old

Persons With Significant Control

Mrs Katherine Alison Beatham
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony Francis Beatham Bsc
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GINGERLANE LIMITED Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Oct 2016
Appointment of Mrs Katherine Alison Beatham as a director on 30 September 2016
23 Mar 2016
Registered office address changed from Trent House Boundary Lane Enterprise Park South Hykeham Lincoln LN6 9NQ to C/O Broughton Lambert Accountants Limited Boundary Lane Enterprise Park South Hykeham Lincoln LN6 9NQ on 23 March 2016
04 Jan 2016
Total exemption small company accounts made up to 31 July 2015
28 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 45,000

...
... and 63 more events
12 Nov 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Nov 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Nov 1992
Memorandum and Articles of Association

12 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1992
Incorporation

GINGERLANE LIMITED Charges

16 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats 5 & 6 cabourne court, lincoln t/n LL104491, and flats…