Advanced company searchLink opens in new window

LINCOLN OFFICE FURNITURE LIMITED

Company number 03780093

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)
07 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
07 Jul 2017 PSC01 Notification of Victoria Louise Hackett as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Geoffrey Richard Hackett as a person with significant control on 6 April 2016
05 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
01 Jun 2016 CH03 Secretary's details changed for Victoria Louise Hackett on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Victoria Louise Hackett on 1 June 2016
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
05 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
30 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
17 Jul 2013 AA Total exemption small company accounts made up to 5 April 2013
12 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 5 April 2012
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
31 May 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 5 April 2010
01 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Geoffrey Richard Hackett on 1 May 2010
01 Jun 2010 CH01 Director's details changed for Victoria Louise Hackett on 1 May 2010
05 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
04 Jun 2009 363a Return made up to 28/05/09; full list of members
13 May 2009 287 Registered office changed on 13/05/2009 from 3 pelham court pelham road nottingham nottinghamshire NG5 1AP
18 Sep 2008 AA Total exemption small company accounts made up to 5 April 2008