- Company Overview for LINCOLN ADMINISTRATION LIMITED (04828040)
- Filing history for LINCOLN ADMINISTRATION LIMITED (04828040)
- People for LINCOLN ADMINISTRATION LIMITED (04828040)
- Registers for LINCOLN ADMINISTRATION LIMITED (04828040)
- More for LINCOLN ADMINISTRATION LIMITED (04828040)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
20 Sep 2023 | AD02 | Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA | |
29 Jun 2023 | AP04 | Appointment of Hawksford Secretaries Ireland Limited as a secretary on 18 April 2023 | |
29 Jun 2023 | TM02 | Termination of appointment of Corplaw Limited as a secretary on 18 April 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
29 May 2023 | PSC05 | Change of details for Pearse Trust International Limited as a person with significant control on 29 March 2023 | |
24 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
13 Apr 2023 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor 123 Pall Mall St James’S London SW1Y 5EA on 13 April 2023 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
02 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
07 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 10 March 2020 | |
12 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Jan 2020 | AD03 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL | |
31 Jan 2020 | AD01 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 | |
03 Oct 2019 | CH04 | Secretary's details changed for Corplaw Limited on 3 October 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
18 Mar 2019 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 18 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Miss Susan Mary Hollyman as a director on 18 March 2019 | |
02 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
16 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 |