Advanced company searchLink opens in new window

TBH LINCOLNSHIRE LIMITED

Company number 03469888

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)
23 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2023 AD01 Registered office address changed from C/O Kingsbridge Corporate Solutions Resolution House Crusader Road Lincoln LN6 7AS to Kingsbridge Corporate Solutions Cromwell House Crusader Road Lincoln LN6 7YT on 3 August 2023
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 6 May 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-17
31 May 2022 LIQ01 Declaration of solvency
26 May 2022 AD01 Registered office address changed from 6 Hallfield Bassingham Lincoln Lincolnshire LN5 9PF England to C/O Kingsbridge Corporate Solutions Resolution House Crusader Road Lincoln LN6 7AS on 26 May 2022
26 May 2022 600 Appointment of a voluntary liquidator
17 Dec 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
06 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
06 Dec 2021 AD01 Registered office address changed from Newark Road South Hykeham Lincoln Lincolnshire LN6 9NH to 6 Hallfield Bassingham Lincoln Lincolnshire LN5 9PF on 6 December 2021
22 Oct 2021 CERTNM Company name changed the bentley hotel LIMITED\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-22
02 Aug 2021 MR04 Satisfaction of charge 1 in full
30 Jul 2021 MR04 Satisfaction of charge 3 in full
05 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
24 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
24 Nov 2020 CH01 Director's details changed for Claire Louise Best on 24 November 2020
01 Jun 2020 AP01 Appointment of Claire Louise Best as a director on 1 June 2020
17 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
04 Dec 2019 CH01 Director's details changed for Abigail Kathryn Rogers on 4 December 2019
22 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017