Advanced company searchLink opens in new window

LINCOLN PROPERTY MANAGEMENT SERVICES LTD

Company number 03267331

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
03 Jul 2023 TM01 Termination of appointment of Jamie Motlagh as a director on 3 July 2023
03 Jul 2023 AP01 Appointment of Mr Paul Connolly as a director on 3 July 2023
19 Jun 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 July 2022
17 Mar 2023 AA01 Previous accounting period shortened from 31 October 2022 to 31 July 2022
27 Feb 2023 CERTNM Company name changed nestor developments LIMITED\certificate issued on 27/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-24
07 Nov 2022 AD01 Registered office address changed from 26 Fleet Street Liverpool L1 4AN England to 2nd Floor, New Zealand House Water Street Liverpool L2 8TD on 7 November 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
15 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
05 Apr 2022 TM01 Termination of appointment of David Anastasiou as a director on 16 March 2022
05 Apr 2022 TM02 Termination of appointment of Aneil Kumar Singh as a secretary on 16 March 2022
05 Apr 2022 TM01 Termination of appointment of Eleftherios Eleftheriou as a director on 16 March 2022
20 Jan 2022 MR04 Satisfaction of charge 032673310005 in full
19 Jan 2022 MR04 Satisfaction of charge 032673310004 in full
19 Jan 2022 MR04 Satisfaction of charge 032673310003 in full
30 Sep 2021 AD01 Registered office address changed from Muskers Building 2nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA to 26 Fleet Street Liverpool L1 4AN on 30 September 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
03 Jun 2021 AA Micro company accounts made up to 31 October 2020
15 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with updates
26 Feb 2021 AP01 Appointment of Mr Jamie Motlagh as a director on 10 February 2021
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018