Background WavePink WaveYellow Wave

COUNTY LIFE LIMITED (00872836)

COUNTY LIFE LIMITED (00872836) is an active UK company. incorporated on 3 March 1966. with registered office in Lincoln. The company operates in the Information and Communication sector, engaged in other publishing activities. COUNTY LIFE LIMITED has been registered for 60 years. Current directors include BINGHAM, June Caroline, MANNERS, Geoffrey Phillip.

Company Number
00872836
Status
active
Type
ltd
Incorporated
3 March 1966
Age
60 years
Address
County House, Lincoln, LN6 3PW
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BINGHAM, June Caroline, MANNERS, Geoffrey Phillip
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY LIFE LIMITED

COUNTY LIFE LIMITED is an active company incorporated on 3 March 1966 with the registered office located in Lincoln. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. COUNTY LIFE LIMITED was registered 60 years ago.(SIC: 58190)

Status

active

Active since 60 years ago

Company No

00872836

LTD Company

Age

60 Years

Incorporated 3 March 1966

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

LINCOLNSHIRE LIFE LIMITED
From: 3 March 1966To: 25 October 1988
Contact
Address

County House 9 Checkpoint Court Sadler Road Lincoln, LN6 3PW,

Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Director Left
Mar 14
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MANNERS, Geoffrey Phillip

Active
1 Capps Lane, LincolnLN5 9RJ
Secretary
Appointed 01 Sept 2006

BINGHAM, June Caroline

Active
New House Capps Lane, LincolnLN5 9RJ
Born June 1957
Director
Appointed 09 Dec 1997

MANNERS, Geoffrey Phillip

Active
1 Capps Lane, LincolnLN5 9RJ
Born July 1951
Director
Appointed 16 Mar 2006

ROBINSON, Anthony Lionel

Resigned
The Old Bakehouse, FulbeckNG32 3JT
Secretary
Appointed N/A
Resigned 31 Aug 2006

FREEMAN, Jacqueline Ann

Resigned
4 Egerton Road, LincolnLN2 4PJ
Born July 1961
Director
Appointed 21 Sept 1995
Resigned 31 Mar 1997

MCVEIGH, Terence Joseph

Resigned
Apartado De Correos 80, 17230 Palamos
Born January 1935
Director
Appointed N/A
Resigned 30 May 2003

PEATFIELD, Wendy

Resigned
21 St Marys Park, LouthLN11 0EF
Born March 1963
Director
Appointed N/A
Resigned 31 Dec 1993

QUINN, Thomas Patrick

Resigned
St Francis Grange, Colwyn BayLL28 5TF
Born March 1939
Director
Appointed N/A
Resigned 10 Mar 2014

ROBINSON, Anthony Lionel

Resigned
The Old Bakehouse, FulbeckNG32 3JT
Born August 1936
Director
Appointed N/A
Resigned 31 Aug 2006

ROBINSON, Mary Rosamund

Resigned
The Old Bakehouse, FulbeckNG32 3JT
Born March 1945
Director
Appointed 09 Dec 1997
Resigned 31 May 2004

Persons with significant control

1

Ms June Caroline Bingham

Active
Capps Lane, WaddingtonLN5 9RJ
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Memorandum Articles
1 May 2024
MAMA
Capital Variation Of Rights Attached To Shares
1 May 2024
SH10Notice of Particulars of Variation
Resolution
1 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
17 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 August 2015
SH03Return of Purchase of Own Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Memorandum Articles
24 July 2014
MAMA
Resolution
24 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 July 2014
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Auditors Resignation Limited Company
25 November 2009
AA03AA03
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Memorandum Articles
6 August 2003
MEM/ARTSMEM/ARTS
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Resolution
12 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
27 September 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
30 November 1992
287Change of Registered Office
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
18 January 1992
395Particulars of Mortgage or Charge
Legacy
13 August 1991
287Change of Registered Office
Accounts With Accounts Type Small
29 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
30 August 1990
288288
Legacy
30 August 1990
287Change of Registered Office
Memorandum Articles
22 August 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
16 August 1990
MEM/ARTSMEM/ARTS
Legacy
28 June 1990
88(2)R88(2)R
Resolution
28 June 1990
RESOLUTIONSResolutions
Resolution
28 June 1990
RESOLUTIONSResolutions
Legacy
28 June 1990
288288
Legacy
20 June 1990
397a397a
Resolution
25 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
6 March 1990
288288
Legacy
6 March 1990
288288
Legacy
6 March 1990
88(2)R88(2)R
Legacy
31 January 1990
397397
Legacy
29 January 1990
88(2)R88(2)R
Legacy
25 January 1990
397397
Legacy
9 January 1990
363363
Legacy
11 November 1989
397397
Legacy
31 October 1989
88(2)R88(2)R
Legacy
11 October 1989
287Change of Registered Office
Legacy
13 July 1989
123Notice of Increase in Nominal Capital
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
2 March 1989
288288
Legacy
30 January 1989
363363
Certificate Change Of Name Company
24 October 1988
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
13 October 1988
AUDAUD
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
288288
Legacy
13 October 1988
287Change of Registered Office
Legacy
23 June 1988
225(2)225(2)
Legacy
4 February 1988
288288
Legacy
4 February 1988
288288
Accounts With Accounts Type Small
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87