THE CHAIN (LILLINGTON) LTD. - LEAMINGTON SPA


Company Profile Company Filings

Overview

THE CHAIN (LILLINGTON) LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEAMINGTON SPA and has the status: Dissolved - no longer trading.
THE CHAIN (LILLINGTON) LTD. was incorporated 20 years ago on 23/03/2004 and has the registered number: 05081240. The accounts status is DORMANT.

THE CHAIN (LILLINGTON) LTD. - LEAMINGTON SPA

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
10 / 11 10/11/2020

Registered Office

89 CROWN WAY
LEAMINGTON SPA
WARWICKSHIRE
CV32 7SH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/05/2022 22/05/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN BOAD Sep 1952 British Director 2005-06-01 CURRENT
DR DONALD HERBISON-EVANS Secretary 2014-04-25 CURRENT
MRS MARY MARGARET HEWINS Jul 1931 British Director 2004-03-23 UNTIL 2012-03-29 RESIGNED
MR ERNEST ALAN TURNER May 1931 U.K. Secretary 2004-03-23 UNTIL 2007-04-04 RESIGNED
VANESSA LEEDLE Oct 1949 British Director 2006-04-05 UNTIL 2009-05-07 RESIGNED
MR ERNEST ALAN TURNER May 1931 U.K. Director 2004-03-23 UNTIL 2018-06-15 RESIGNED
DR JAMES GEOFFREY WHITE May 1946 British Secretary 2007-04-04 UNTIL 2014-04-25 RESIGNED
MR ERNEST ALAN TURNER May 1931 U.K. Director 2014-04-25 UNTIL 2014-05-07 RESIGNED
MRS GILLIAN MARGARET TRITTER Mar 1938 British Director 2012-05-01 UNTIL 2018-06-15 RESIGNED
KENNETH ALFRED POULTER Mar 1924 British Director 2004-03-23 UNTIL 2004-08-05 RESIGNED
MS GILLIAN MARY PARKER Oct 1939 British Director 2014-08-22 UNTIL 2022-09-05 RESIGNED
SHIRLEY LINDA ORMEROD Oct 1943 British Director 2004-03-23 UNTIL 2012-03-29 RESIGNED
MR LUC GEORDIE LOWNDES Sep 1986 British Director 2017-09-08 UNTIL 2022-09-05 RESIGNED
WENDY HUGHES Sep 1970 British Director 2004-09-17 UNTIL 2005-04-18 RESIGNED
DR DONALD HERBISON-EVANS Aug 1937 British Director 2014-08-22 UNTIL 2022-09-05 RESIGNED
TINA ANN MARIE GIBBS Sep 1984 British Director 2011-05-01 UNTIL 2013-04-26 RESIGNED
MRS GLADYS GIBBS Dec 1952 British Director 2004-03-23 UNTIL 2022-09-05 RESIGNED
MICHAEL DAVID DAWKES Dec 1933 British Director 2004-03-23 UNTIL 2005-04-11 RESIGNED
TERESA COLLETT Jun 1964 British Director 2006-04-05 UNTIL 2009-01-01 RESIGNED
MR PETER HAROLD EDWIN BAILEY Aug 1931 British Director 2004-03-23 UNTIL 2022-09-05 RESIGNED
DR JAMES GEOFFREY WHITE May 1946 British Director 2006-04-05 UNTIL 2014-04-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Harold Edwin Bailey 2016-04-06 8/1931 Leamington Spa   Warwickshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTORIA HOUSE (LEAMINGTON SPA) LIMITED STOURPORT-ON-SEVERN ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ACT ON ENERGY EVESHAM UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
WRBT90 LIMITED WARWICKSHIRE Active MICRO ENTITY 58190 - Other publishing activities
LILLINGTON COMMUNITY CENTRE LTD. LEAMINGTON SPA ENGLAND Active DORMANT 93290 - Other amusement and recreation activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Chain (Lillington) Ltd. 2021-07-13 10-11-2020
The Chain (Lillington) Ltd. 2020-12-16 10-11-2019
The Chain (Lillington) Ltd. 2019-12-31 10-11-2018
Abbreviated Company Accounts - THE CHAIN (LILLINGTON) LTD. 2016-12-10 31-03-2016 £12,403 Cash £12,403 equity
Abbreviated Company Accounts - THE CHAIN (LILLINGTON) LTD. 2014-10-07 31-03-2014 £40,234 Cash £40,234 equity