Advanced company searchLink opens in new window

LINCOLN CITY FOOTBALL CLUB CENTRE OF EXCELLENCE LIMITED

Company number 04526709

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
10 Sep 2021 AD01 Registered office address changed from Lner Stadium Sincil Bank Lincoln LN5 8LD England to Lner Stadium Lner Stadium Sincil Bank Lincoln LN5 8LD on 10 September 2021
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2021 DS01 Application to strike the company off the register
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Dec 2019 AD01 Registered office address changed from Sincil Bank Stadium Lincoln Lincolnshire LN5 8LD to Lner Stadium Sincil Bank Lincoln LN5 8LD on 17 December 2019
22 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
22 Oct 2019 AP03 Appointment of Mr Richard John Parnell as a secretary on 22 October 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Sep 2018 TM01 Termination of appointment of Robert Dorrian as a director on 21 September 2018
22 Sep 2018 TM01 Termination of appointment of Kevin Cooke as a director on 21 September 2018
18 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
09 May 2018 AA01 Current accounting period extended from 31 May 2018 to 30 June 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
20 May 2016 TM01 Termination of appointment of Lincolnshire Co Operative Limited as a director on 19 May 2016
20 May 2016 TM02 Termination of appointment of Jane Powell as a secretary on 19 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Feb 2016 TM01 Termination of appointment of David Andrew Parman as a director on 11 January 2016
05 Feb 2016 AP01 Appointment of Mr Clive Hyman Nates as a director on 4 February 2016
09 Nov 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1