Company NameL&I Eaton Arc (Lincoln North) Limited
DirectorLee Bootle
Company StatusActive
Company Number04003212
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameBrooklands Auto Body Centre Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Lee Bootle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Gf1, The Quad, Atherleigh Business Park Gibfi
Atherton
Manchester
M46 0SY
Director NameMr Stephen Christopher Brooks
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressAlconbury House
Mays Lane, Saxilby
Lincoln
Lincolnshire
LN1 2QE
Secretary NameBridget Ann Hickey
NationalityBritish
StatusResigned
Appointed27 May 2000(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address41 Saint Helens Avenue
Lincoln
Lincolnshire
LN6 7RA
Secretary NameMrs Elizabeth Marie Anne Brooks
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressAlconbury House Mays Lane
Saxilby
Lincoln
Lincolnshire
LN1 2QE
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitebrooklandsautobody.co.uk
Telephone01522 718055
Telephone regionLincoln

Location

Registered AddressUnit Gf1, The Quad, Atherleigh Business Park Gibfield Park Avenue
Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £0.5Marie Brooks & Mr Stephen Christopher Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£838,062
Cash£210,610
Current Liabilities£775,231

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Filing History

19 September 2023Registration of charge 040032120001, created on 14 September 2023 (82 pages)
31 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
31 October 2022Accounts for a small company made up to 31 December 2021 (11 pages)
16 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
2 August 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
1 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 31 October 2019 (13 pages)
1 September 2020Auditor's resignation (1 page)
5 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
28 May 2020Director's details changed for Mr Lee Bootle on 28 May 2020 (2 pages)
12 July 2019Accounts for a small company made up to 31 October 2018 (10 pages)
28 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
23 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
4 July 2018Change of details for L & I Eaton Arc Limited as a person with significant control on 2 July 2018 (2 pages)
4 July 2018Director's details changed for Mr Lee Bootle on 2 July 2018 (2 pages)
4 July 2018Registered office address changed from Regency House 45 - 51 Chorley New Road Bolton BL1 4QR England to Unit Gf1, the Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 Osy on 4 July 2018 (1 page)
29 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (14 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (14 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Notification of L & I Eaton Arc Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of L & I Eaton Arc Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
6 May 2016Accounts for a small company made up to 31 August 2015 (7 pages)
6 May 2016Accounts for a small company made up to 31 August 2015 (7 pages)
20 April 2016Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
20 April 2016Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
29 February 2016Termination of appointment of Elizabeth Marie Anne Brooks as a secretary on 1 February 2016 (1 page)
29 February 2016Termination of appointment of Stephen Christopher Brooks as a director on 1 February 2016 (1 page)
29 February 2016Appointment of Mr Lee Bootle as a director on 1 February 2016 (2 pages)
29 February 2016Appointment of Mr Lee Bootle as a director on 1 February 2016 (2 pages)
29 February 2016Registered office address changed from Kingsley Road Lincolnfields Lincoln LN6 3TA to Regency House 45 - 51 Chorley New Road Bolton BL1 4QR on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Elizabeth Marie Anne Brooks as a secretary on 1 February 2016 (1 page)
29 February 2016Registered office address changed from Kingsley Road Lincolnfields Lincoln LN6 3TA to Regency House 45 - 51 Chorley New Road Bolton BL1 4QR on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Stephen Christopher Brooks as a director on 1 February 2016 (1 page)
6 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
4 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
4 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
18 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(4 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(4 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
4 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
19 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
30 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Stephen Christopher Brooks on 26 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Stephen Christopher Brooks on 26 May 2010 (2 pages)
3 June 2010Full accounts made up to 31 August 2009 (17 pages)
3 June 2010Full accounts made up to 31 August 2009 (17 pages)
9 September 2009Secretary's change of particulars / mairie brooks / 09/09/2009 (2 pages)
9 September 2009Secretary's change of particulars / mairie brooks / 09/09/2009 (2 pages)
26 August 2009Accounts for a small company made up to 31 August 2008 (8 pages)
26 August 2009Accounts for a small company made up to 31 August 2008 (8 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
7 January 2009Return made up to 26/05/08; full list of members (3 pages)
7 January 2009Return made up to 26/05/08; full list of members (3 pages)
6 January 2009Return made up to 26/05/07; full list of members (3 pages)
6 January 2009Return made up to 26/05/07; full list of members (3 pages)
7 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
7 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
3 October 2006Accounts for a small company made up to 31 August 2005 (8 pages)
3 October 2006Accounts for a small company made up to 31 August 2005 (8 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Return made up to 26/05/06; full list of members (6 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Return made up to 26/05/06; full list of members (6 pages)
4 July 2006New secretary appointed (2 pages)
11 July 2005Return made up to 26/05/05; full list of members (6 pages)
11 July 2005Return made up to 26/05/05; full list of members (6 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
4 June 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
4 June 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
19 May 2004Return made up to 26/05/04; full list of members (6 pages)
19 May 2004Return made up to 26/05/04; full list of members (6 pages)
12 February 2004Accounts for a small company made up to 31 August 2002 (9 pages)
12 February 2004Accounts for a small company made up to 31 August 2002 (9 pages)
15 January 2004Registered office changed on 15/01/04 from: 67 newland lincoln LN1 1YN (1 page)
15 January 2004Registered office changed on 15/01/04 from: 67 newland lincoln LN1 1YN (1 page)
25 June 2003Return made up to 26/05/03; full list of members (6 pages)
25 June 2003Return made up to 26/05/03; full list of members (6 pages)
31 May 2002Return made up to 26/05/02; full list of members (6 pages)
31 May 2002Return made up to 26/05/02; full list of members (6 pages)
21 February 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
21 February 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
21 November 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
21 November 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
4 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
4 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
29 May 2001Registered office changed on 29/05/01 from: keeble house low moor road lincoln lincolnshire LN6 3JY (1 page)
29 May 2001Registered office changed on 29/05/01 from: keeble house low moor road lincoln lincolnshire LN6 3JY (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
26 May 2000Incorporation (15 pages)
26 May 2000Incorporation (15 pages)