LINCOLNSHIRE TOURIST GUIDE LTD
SPALDING MERIDIAN PROPERTY CONSULTANTS LTD KINGFISHER INTERIORS LIMITED

Hellopages » Lincolnshire » South Holland » PE12 7NS

Company number 04160143
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address 13 FENLAND WALK, HOLBEACH, SPALDING, LINCOLNSHIRE, PE12 7NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 79901 - Activities of tourist guides
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of LINCOLNSHIRE TOURIST GUIDE LTD are www.lincolnshiretouristguide.co.uk, and www.lincolnshire-tourist-guide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Swineshead Rail Station is 13.9 miles; to Heckington Rail Station is 17.2 miles; to March Rail Station is 17.3 miles; to Peterborough Rail Station is 19 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincolnshire Tourist Guide Ltd is a Private Limited Company. The company registration number is 04160143. Lincolnshire Tourist Guide Ltd has been working since 14 February 2001. The present status of the company is Active. The registered address of Lincolnshire Tourist Guide Ltd is 13 Fenland Walk Holbeach Spalding Lincolnshire Pe12 7ns. . COOPER, Mary is a Secretary of the company. COOPER, Gail is a Director of the company. Secretary KING, Howard Martin has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Mary
Appointed Date: 05 November 2001

Director
COOPER, Gail
Appointed Date: 14 February 2001
51 years old

Resigned Directors

Secretary
KING, Howard Martin
Resigned: 05 November 2001
Appointed Date: 14 February 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Persons With Significant Control

Miss Gail Cooper
Notified on: 13 February 2017
51 years old
Nature of control: Ownership of shares – 75% or more

LINCOLNSHIRE TOURIST GUIDE LTD Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Compulsory strike-off action has been discontinued
...
... and 51 more events
23 Feb 2001
Secretary resigned
23 Feb 2001
New secretary appointed
23 Feb 2001
Director resigned
23 Feb 2001
New director appointed
14 Feb 2001
Incorporation

LINCOLNSHIRE TOURIST GUIDE LTD Charges

14 December 2006
Deed of charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 75 the pollards bourne lincolnshire. Fixed charge over all…
12 July 2002
Legal mortgage
Delivered: 17 July 2002
Status: Satisfied on 8 October 2004
Persons entitled: Hsbc Bank PLC
Description: The property at 3 chapel street holbeach lincolnshire. With…
9 October 2001
Legal mortgage
Delivered: 12 October 2001
Status: Satisfied on 8 October 2004
Persons entitled: Hsbc Bank PLC
Description: 46 bourne road spalding lincolnshire. With the benefit of…
28 September 2001
Legal mortgage
Delivered: 3 October 2001
Status: Satisfied on 8 October 2004
Persons entitled: Hsbc Bank PLC
Description: The property at the haven main road holbeach drove spalding…
24 May 2001
Legal mortgage
Delivered: 30 May 2001
Status: Satisfied on 8 October 2004
Persons entitled: Hsbc Bank PLC
Description: Mill cottage postland gate shepeau stow whaplode drove…
15 May 2001
Debenture
Delivered: 24 May 2001
Status: Satisfied on 8 October 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…