Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEVE SOPER OF LINCOLN LIMITED
Company Information for

STEVE SOPER OF LINCOLN LIMITED

MIDDLESEX, ENGLAND, HA1,
Company Registration Number
03691507
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Steve Soper Of Lincoln Ltd
STEVE SOPER OF LINCOLN LIMITED was founded on 1999-01-04 and had its registered office in Middlesex. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
STEVE SOPER OF LINCOLN LIMITED
 
Legal Registered Office
MIDDLESEX
ENGLAND
 
Previous Names
STEVE SOPER BMW OF LINCOLN LIMITED09/02/1999
Filing Information
Company Number 03691507
Date formed 1999-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-25
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2017-08-19 10:00:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEVE SOPER OF LINCOLN LIMITED

Current Directors
Officer Role Date Appointed
JAYNE ALISON PETTIT
Company Secretary 2001-11-15
ANDREW LAWRENCE TULLIE
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA LOUISE SOPER
Director 1999-03-25 2014-06-30
STEVEN SOPER
Director 1999-03-25 2014-06-30
ALEXANDRA LOUISE SOPER
Company Secretary 1999-03-25 2001-11-26
ANNE LYNN RENEW
Company Secretary 1999-01-04 1999-03-25
JULIAN DAVID BLOOM
Director 1999-01-04 1999-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE ALISON PETTIT LSGS LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Dissolved 2013-12-03
ANDREW LAWRENCE TULLIE KEY 2 LEASE LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ANDREW LAWRENCE TULLIE DIGITAL VEHICLE SOLUTIONS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
ANDREW LAWRENCE TULLIE ALIOM HOLDINGS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
ANDREW LAWRENCE TULLIE SOPER OF LINCOLN LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
ANDREW LAWRENCE TULLIE S.S.A.T. PROPERTY INVESTMENTS LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
ANDREW LAWRENCE TULLIE ALIOM LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
ANDREW LAWRENCE TULLIE LABURNUM FARM MANAGEMENT COMPANY LIMITED Director 2006-10-17 CURRENT 2004-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-12-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-13DS01APPLICATION FOR STRIKING-OFF
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-09SH20STATEMENT BY DIRECTORS
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09SH1909/11/16 STATEMENT OF CAPITAL GBP 1
2016-11-09CAP-SSSOLVENCY STATEMENT DATED 19/10/16
2016-11-09RES13NEW SHARE STRUCTURE 19/10/2016
2016-11-09RES06REDUCE ISSUED CAPITAL 19/10/2016
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-10-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE TULLIE / 18/07/2016
2016-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE ALISON PETTIT / 18/07/2016
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-21AR0104/01/16 FULL LIST
2016-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE ALISON PETTIT / 04/01/2016
2015-10-06AA01CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-03-10AA01PREVEXT FROM 31/12/2014 TO 28/02/2015
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-26AR0104/01/15 FULL LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE TULLIE / 08/01/2015
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SOPER
2014-07-02AP01DIRECTOR APPOINTED MR. ANDREW LAWRENCE TULLIE
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SOPER
2014-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-05AR0104/01/14 FULL LIST
2013-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-08SH1908/07/13 STATEMENT OF CAPITAL GBP 10000
2013-07-08SH20STATEMENT BY DIRECTORS
2013-07-08CAP-SSSOLVENCY STATEMENT DATED 26/06/13
2013-07-08RES06REDUCE ISSUED CAPITAL 26/06/2013
2013-02-01AR0104/01/13 FULL LIST
2012-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-18SH1918/05/12 STATEMENT OF CAPITAL GBP 580000
2012-05-18SH20STATEMENT BY DIRECTORS
2012-05-18CAP-SSSOLVENCY STATEMENT DATED 11/05/12
2012-05-18RES13CAPITAL REDEMPTION RESERVE REDUCED TO NIL 11/05/2012
2012-02-10AR0104/01/12 FULL LIST
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-31AR0104/01/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0104/01/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN SOPER / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE SOPER / 01/10/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19MISCAMENDING FORM 88(2) 03/09/07
2008-07-2488(2)AMENDING 88(2)
2008-01-10363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-09-25123NC INC ALREADY ADJUSTED 03/09/07
2007-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-25RES04£ NC 600000/1100000 03/0
2007-09-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-2588(2)RAD 03/09/07--------- £ SI 480000@1=480000 £ IC 400000/880000
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12169£ SR 300000@1 18/12/06
2007-01-19363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/04
2004-01-23363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-14363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-14ELRESS386 DISP APP AUDS 01/08/02
2002-08-14ELRESS366A DISP HOLDING AGM 01/08/02
2002-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-04RES13SUBDIVIDE SHARE ISSUE 20/02/02
2002-03-04RES12VARYING SHARE RIGHTS AND NAMES
2002-01-24363aRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2002-01-24288cDIRECTOR'S PARTICULARS CHANGED
2001-12-10288bSECRETARY RESIGNED
2001-12-10288aNEW SECRETARY APPOINTED
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-20363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-06-11395PARTICULARS OF MORTGAGE/CHARGE
1999-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-21225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1004207 Active Licenced property: SOUTH HYKEHAM ROMAN WAY LINCOLN GB LN6 9UH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEVE SOPER OF LINCOLN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-17 Satisfied BMW FINANCIAL SERVICES (GB) LIMITED
DEED OF ASSIGNMENT 1999-06-11 Satisfied BMW FINANCIAL SERVICES (GB) LIMITED
MORTGAGE DEBENTURE 1999-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STEVE SOPER OF LINCOLN LIMITED registering or being granted any patents
Domain Names

STEVE SOPER OF LINCOLN LIMITED owns 5 domain names.

joinourclubman.co.uk   fastlaneservice.co.uk   lincolnmini.co.uk   sopersport.co.uk   efficientdynamics.co.uk  

Trademarks
We have not found any records of STEVE SOPER OF LINCOLN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEVE SOPER OF LINCOLN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as STEVE SOPER OF LINCOLN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEVE SOPER OF LINCOLN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVE SOPER OF LINCOLN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEVE SOPER OF LINCOLN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.