Advanced company searchLink opens in new window

LINCTEL LTD

Company number 03148354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
13 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
22 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
20 Sep 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
05 May 2020 TM01 Termination of appointment of Barry Alexander Morris as a director on 1 May 2020
05 May 2020 AD01 Registered office address changed from 17a Church Road Branston Lincoln Lincolnshire LN4 1LZ to 12 Hillsway Crescent Mansfield NG18 5DS on 5 May 2020
03 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
31 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
29 Jan 2019 PSC01 Notification of Simon Joseph Hamer as a person with significant control on 12 December 2018
23 Jan 2019 PSC07 Cessation of John Philip Kirk as a person with significant control on 31 January 2018
23 Jul 2018 MR04 Satisfaction of charge 2 in full
23 Jul 2018 MR04 Satisfaction of charge 1 in full
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
16 Jan 2018 AP03 Appointment of Mr Simon Joseph Hamer as a secretary on 16 January 2018
16 Jan 2018 TM02 Termination of appointment of Barry Alexander Morris as a secretary on 16 January 2018
15 Jan 2018 TM01 Termination of appointment of John Philip Kirk as a director on 1 January 2018