Advanced company searchLink opens in new window

LINCOTT VIEW MANAGEMENT LIMITED

Company number 03164551

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)
30 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
11 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
13 Mar 2020 PSC07 Cessation of Jennifer Ann King as a person with significant control on 1 January 2020
13 Mar 2020 TM01 Termination of appointment of Jennifer Ann King as a director on 1 January 2020
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
08 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
09 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Jan 2018 PSC04 Change of details for Dr Christopher Paul Burrows as a person with significant control on 26 January 2018
25 Jan 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 18 December 2017
25 Jan 2018 CH01 Director's details changed for Ms Angela Henderson on 18 December 2017
25 Jan 2018 CH01 Director's details changed for Jennifer Ann King on 18 December 2017
25 Jan 2018 CH01 Director's details changed for Dr Christopher Paul Burrows on 18 December 2017
25 Jan 2018 TM02 Termination of appointment of Sara Gosman as a secretary on 18 December 2017
25 Jan 2018 AD01 Registered office address changed from Vallis House Vallis Road Frome Somerset BA11 3EG to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 25 January 2018
31 Jul 2017 AP01 Appointment of Mrs Kathryn Mary Bordean as a director on 22 June 2017
14 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates