Menna Overview

Here’s a quick overview of DESTINATION LINCOLNSHIRE COMMUNITY INTEREST COMPANY 👀 — a Northampton based business that started in 2018.

DESTINATION LINCOLNSHIRE COMMUNITY INTEREST COMPANY

  • Company statusliquidation
  • Company No11178036
  • Age7 years 7 months Incorporated 30 January 2018
  • Officers7

Address

Suite 500 Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

DESTINATION LINCOLNSHIRE COMMUNITY INTEREST COMPANY is an liquidation company incorporated on 30 January 2018 and based in Northampton. The company was registered 7 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 24 Jun 2025

Resolution

2 Months Ago on 24 Jun 2025

Liquidation Voluntary Appointment Of Liquidator

2 Months Ago on 24 Jun 2025

Liquidation Voluntary Statement Of Affairs

2 Months Ago on 24 Jun 2025

Termination Director Company With Name Termination Date

5 Months Ago on 10 Mar 2025

Appoint Person Director Company With Name Date

6 Months Ago on 07 Feb 2025

Confirmation Statement With No Updates

7 Months Ago on 30 Jan 2025

Appoint Person Director Company With Name Date

7 Months Ago on 22 Jan 2025

Appoint Person Director Company With Name Date

7 Months Ago on 10 Jan 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 02 Jan 2025

Termination Director Company With Name Termination Date

9 Months Ago on 29 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 11 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 13 May 2024

Confirmation Statement With No Updates

1 Year Ago on 02 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 02 Feb 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 04 Jan 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 06 Oct 2023

Termination Director Company With Name Termination Date

1 Year Ago on 29 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 29 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 08 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 14 Dec 2022

Certificate Change Of Name Company

2 Years Ago on 13 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 08 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 28 Nov 2022

Termination Director Company With Name Termination Date

3 Years Ago on 15 Jul 2022

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BARON, Christopher Normandirector Dec 195813 Oct 2022
BROWN, Justindirector Jun 196903 Feb 2025
GOY, Charlotte Janedirector Nov 198430 Jan 2018
SKEPPER, David Robertdirector Sep 196420 Jan 2025
SOUTHALL, Jaynedirector Oct 196001 Jun 2019
VAN DER DRIFT, Nickydirector Apr 196925 Sept 2023
WRIGHT, Alexanderdirector Aug 198102 Jan 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

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.