SOPER OF LINCOLN LIMITED

  • Company statusactive
  • Company No09244414
  • Age10 years 9 months Incorporated 1 October 2014
  • Officers6

Address

First Point St Leonards Road, Allington,, Maidstone,, Kent,, ME16 0LS, England

SOPER OF LINCOLN LIMITED is an active company incorporated on 1 October 2014 and based in Maidstone,, Kent,, England. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    45111 Sale of new cars and light motor vehicles

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

8 Months Ago on 04 Nov 2024

Termination Director Company With Name Termination Date

8 Months Ago on 04 Nov 2024

Confirmation Statement With No Updates

9 Months Ago on 29 Oct 2024

Notification Of A Person With Significant Control

9 Months Ago on 29 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 03 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 01 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 01 Oct 2024

Termination Secretary Company With Name Termination Date

9 Months Ago on 01 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 01 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 01 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 01 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 01 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 01 Oct 2024

Appoint Person Secretary Company With Name Date

9 Months Ago on 01 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 01 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 01 Oct 2024

Accounts With Accounts Type Full

10 Months Ago on 24 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 18 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 16 Oct 2023

Change Person Director Company With Change Date

1 Year Ago on 25 Sep 2023

Accounts With Accounts Type Full

1 Year Ago on 12 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 01 Nov 2022

Accounts With Accounts Type Full

2 Years Ago on 30 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 15 Dec 2021

Accounts With Accounts Type Full

3 Years Ago on 12 Nov 2021

People

Officers6

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
HOBSON, Gilliansecretary 01 Oct 2024
HOBSON, Gilliandirector Jul 197101 Oct 2024
LEEDER, Markdirector Apr 197501 Oct 2024
MCHENRY, Daniel Jamesdirector May 197401 Oct 2024
RABAN, Mark Douglasdirector Nov 196601 Oct 2024
SOUTHWICK, Philipdirector Nov 198401 Oct 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Group 1 Automotive Uk Limited 01 Oct 2024
Aliom Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.