- Company Overview for LINCTEL LTD (03148354)
- Filing history for LINCTEL LTD (03148354)
- People for LINCTEL LTD (03148354)
- Charges for LINCTEL LTD (03148354)
- More for LINCTEL LTD (03148354)
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:
|
|
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 |