Advanced company searchLink opens in new window

LINCOLNSHIRE PROPERTY SOLUTIONS (LINCOLN) LIMITED

Company number 05908611

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
19 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
25 Aug 2011 AD01 Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 25 August 2011
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Timothy James Grant on 17 August 2010
13 Sep 2010 CH03 Secretary's details changed for David John Grant on 17 August 2010
05 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Sep 2009 363a Return made up to 17/08/09; full list of members
03 Sep 2009 287 Registered office changed on 03/09/2009 from regent's court, princess street hull east yorkshire HU2 8BA
01 Oct 2008 363a Return made up to 17/08/08; full list of members
05 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Sep 2007 363a Return made up to 17/08/07; full list of members
04 Sep 2007 288c Director's particulars changed
12 Feb 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
01 Dec 2006 395 Particulars of mortgage/charge