Company NameL&I Eaton Arc (Lincoln South) Limited
DirectorLee Bootle
Company StatusActive
Company Number06566681
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Previous NameBrooklands (Lincoln) Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Lee Bootle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(7 years, 9 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
Appointed15 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlconbury House
Mays Lane, Saxilby
Lincoln
Lincolnshire
LN1 2QE
Secretary NameMrs Elizabeth Marie Anne Brooks
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAlconbury House Mays Lane
Saxilby
Lincoln
Lincolnshire
LN1 2QE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesmartoflincoln.co.uk

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

1 at £1Brooklands Auto Body Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£496,083
Cash£91,482
Current Liabilities£232,446

Accounts

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

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Filing History

19 September 2023Registration of charge 065666810001, 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 15 April 2023 with no updates (3 pages)
31 October 2022Accounts for a small company made up to 31 December 2021 (11 pages)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (12 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)
11 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 31 October 2019 (11 pages)
1 September 2020Auditor's resignation (1 page)
5 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 October 2018 (10 pages)
25 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
24 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
4 July 2018Change of details for Brooklands Auto Body Centre Limited as a person with significant control 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)
4 July 2018Director's details changed for Mr Lee Bootle on 2 July 2018 (2 pages)
19 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
27 July 2017Accounts for a small company made up to 31 October 2016 (12 pages)
27 July 2017Accounts for a small company made up to 31 October 2016 (12 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
6 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
6 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 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)
30 March 2016Auditor's resignation (1 page)
30 March 2016Auditor's resignation (1 page)
29 February 2016Appointment of Mr Lee Bootle as a director on 1 February 2016 (2 pages)
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 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)
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 2016Appointment of Mr Lee Bootle as a director on 1 February 2016 (2 pages)
4 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
4 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
10 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
29 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 15 April 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)
19 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
19 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Stephen Christopher Brooks on 15 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Stephen Christopher Brooks on 15 April 2010 (2 pages)
16 January 2010Accounts for a small company made up to 31 August 2009 (9 pages)
16 January 2010Accounts for a small company made up to 31 August 2009 (9 pages)
15 September 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
15 September 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
26 May 2009Return made up to 15/04/09; full list of members (3 pages)
26 May 2009Return made up to 15/04/09; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
6 May 2008Registered office changed on 06/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
2 May 2008Director appointed mr stephen christopher brooks (1 page)
2 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
2 May 2008Secretary appointed elizabeth marie anne brooks (1 page)
2 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
2 May 2008Secretary appointed elizabeth marie anne brooks (1 page)
2 May 2008Director appointed mr stephen christopher brooks (1 page)
15 April 2008Incorporation (13 pages)
15 April 2008Incorporation (13 pages)