Diane Genders Solicitors Limited LINCOLN


Diane Genders Solicitors started in year 1993 as Private Limited Company with registration number 02787992. The Diane Genders Solicitors company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Lincoln at Cromwell House. Postal code: LN6 7YT. Since 2010/09/28 Diane Genders Solicitors Limited is no longer carrying the name Diane Genders.

The firm has one director. Diane G., appointed on 24 November 2003. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Diane Genders Solicitors Limited Address / Contact

Office Address Cromwell House
Office Address2 Crusader Road
Town Lincoln
Post code LN6 7YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02787992
Date of Incorporation Tue, 9th Feb 1993
Industry Solicitors
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Diane G.

Position: Director

Appointed: 24 November 2003

Neil D.

Position: Director

Appointed: 01 March 2017

Resigned: 11 June 2019

Alan G.

Position: Director

Appointed: 22 October 2012

Resigned: 22 October 2012

Alan G.

Position: Secretary

Appointed: 08 January 2004

Resigned: 31 August 2020

Royston N.

Position: Director

Appointed: 01 November 2002

Resigned: 01 December 2003

Royston N.

Position: Secretary

Appointed: 01 November 2002

Resigned: 08 January 2004

Diane G.

Position: Secretary

Appointed: 29 November 1995

Resigned: 01 November 2002

Alan G.

Position: Director

Appointed: 21 December 1994

Resigned: 08 January 2004

David H.

Position: Director

Appointed: 27 July 1993

Resigned: 31 March 1995

David P.

Position: Director

Appointed: 29 April 1993

Resigned: 26 October 1994

Michael K.

Position: Director

Appointed: 27 April 1993

Resigned: 31 March 1995

Royston N.

Position: Director

Appointed: 01 March 1993

Resigned: 29 November 1995

Royston N.

Position: Secretary

Appointed: 01 March 1993

Resigned: 29 November 1995

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1993

Resigned: 15 March 1993

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 09 February 1993

Resigned: 15 March 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Diane G. This PSC and has 75,01-100% shares.

Diane G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Diane Genders September 28, 2010
Marketing Strategy Associates January 14, 2004
Force Nine Marketing January 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-08-312020-08-312021-08-312022-08-31
Net Worth16 37952510 9031 0321 995    
Balance Sheet
Current Assets85 696123 25884 86276 926151 800186 366139 914105 014152 998
Net Assets Liabilities    1 9953 2685529232 134
Net Assets Liabilities Including Pension Asset Liability16 37952510 9031 0321 995    
Reserves/Capital
Shareholder Funds16 37952510 9031 0321 995    
Other
Average Number Employees During Period     101089
Creditors    158 051201 996169 942117 872165 715
Fixed Assets38 70373 90487 67278 79897 68783 77779 51176 83967 437
Net Current Assets Liabilities-9 086-20 675-17 975-32 760-6 25115 63030 02812 85812 717
Provisions For Liabilities Balance Sheet Subtotal    9 7978 9638 9318 9318 026
Total Assets Less Current Liabilities29 61753 22969 69746 03891 43668 14749 48363 98154 720
Creditors Due After One Year10 50944 49247 53334 63579 644    
Creditors Due Within One Year94 782143 933102 837109 686158 051    
Provisions For Liabilities Charges2 7298 21211 26110 3719 797    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 19th, May 2023
Free Download (3 pages)

Company search