Life Action Lincs Limited LINCOLN


Founded in 2007, Life Action Lincs, classified under reg no. 06393232 is an active company. Currently registered at 129 Birchwood Avenue LN6 0JE, Lincoln the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2010-02-25 Life Action Lincs Limited is no longer carrying the name Community Estate Consultancy.

At the moment there are 3 directors in the the company, namely David S., Thomas G. and Jackie M.. In addition one secretary - Thomas G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Life Action Lincs Limited Address / Contact

Office Address 129 Birchwood Avenue
Town Lincoln
Post code LN6 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06393232
Date of Incorporation Mon, 8th Oct 2007
Industry Non-trading company
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Thomas G.

Position: Secretary

Appointed: 17 October 2021

David S.

Position: Director

Appointed: 18 August 2021

Thomas G.

Position: Director

Appointed: 22 April 2012

Jackie M.

Position: Director

Appointed: 22 December 2009

Mellissa B.

Position: Director

Appointed: 18 August 2021

Resigned: 22 January 2023

Inneen R.

Position: Director

Appointed: 19 January 2020

Resigned: 27 July 2020

David C.

Position: Director

Appointed: 06 November 2016

Resigned: 15 May 2022

Rosemary B.

Position: Director

Appointed: 13 October 2013

Resigned: 15 December 2015

Wendy B.

Position: Director

Appointed: 01 June 2010

Resigned: 16 June 2021

Christopher T.

Position: Director

Appointed: 22 December 2009

Resigned: 27 October 2021

Christopher T.

Position: Secretary

Appointed: 22 December 2009

Resigned: 27 October 2021

William T.

Position: Director

Appointed: 22 December 2009

Resigned: 30 September 2020

Clifford R.

Position: Director

Appointed: 22 December 2009

Resigned: 21 February 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 October 2007

Resigned: 08 October 2007

Martin H.

Position: Director

Appointed: 08 October 2007

Resigned: 22 December 2009

Steven H.

Position: Director

Appointed: 08 October 2007

Resigned: 22 December 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2007

Resigned: 08 October 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 08 October 2007

Resigned: 08 October 2007

Martin H.

Position: Secretary

Appointed: 08 October 2007

Resigned: 22 December 2009

People with significant control

The list of PSCs that own or have control over the company consists of 9 names. As we found, there is Thomas G. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is David S. This PSC has significiant influence or control over the company,. Moving on, there is Jacqueline M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas G.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 18 August 2021
Nature of control: significiant influence or control

Jacqueline M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mellissa B.

Notified on 18 August 2021
Ceased on 22 January 2023
Nature of control: significiant influence or control

David C.

Notified on 6 November 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Christopher T.

Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control: significiant influence or control

Wendy B.

Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control: significiant influence or control

William T.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Inneen R.

Notified on 19 January 2020
Ceased on 27 July 2020
Nature of control: significiant influence or control

Company previous names

Community Estate Consultancy February 25, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 5th, April 2023
Free Download (2 pages)

Company search

Advertisements