- Company Overview for LINCOLN CITY FOOTBALL CLUB CENTRE OF EXCELLENCE LIMITED (04526709)
- Filing history for LINCOLN CITY FOOTBALL CLUB CENTRE OF EXCELLENCE LIMITED (04526709)
- People for LINCOLN CITY FOOTBALL CLUB CENTRE OF EXCELLENCE LIMITED (04526709)
- More for LINCOLN CITY FOOTBALL CLUB CENTRE OF EXCELLENCE LIMITED (04526709)
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
|