- Company Overview for LINCS DESIGN CONSULTANCY LTD (05952975)
- Filing history for LINCS DESIGN CONSULTANCY LTD (05952975)
- People for LINCS DESIGN CONSULTANCY LTD (05952975)
- Charges for LINCS DESIGN CONSULTANCY LTD (05952975)
- More for LINCS DESIGN CONSULTANCY LTD (05952975)
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 May 2011 | AD01 | Registered office address changed from Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS United Kingdom on 6 May 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
31 Aug 2010 | AD01 | Registered office address changed from Fairfield Enterprise Centre Unit No8 Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS United Kingdom on 31 August 2010 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
31 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 March 2010
|
|
19 Jan 2010 | AP01 | Appointment of Mrs Anita Newton as a director | |
14 Dec 2009 | CERTNM |
Company name changed lincs planning consultancy LIMITED\certificate issued on 14/12/09
|
|
14 Dec 2009 | CONNOT | Change of name notice | |
16 Nov 2009 | AD01 | Registered office address changed from 32 Eastgate Louth LN11 9NG on 16 November 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Guy Ian Kemp on 2 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Steve Williamson on 2 October 2009 | |
27 Sep 2009 | 288b | Appointment terminated director simon dennis | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
14 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
10 Oct 2008 | 190 | Location of debenture register | |
10 Oct 2008 | 353 | Location of register of members | |
17 Jun 2008 | 288a | Director appointed steve williamson | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
17 Oct 2007 | 363a | Return made up to 02/10/07; full list of members | |
28 Jul 2007 | 288b | Director resigned | |
23 Oct 2006 | 288a | New director appointed | |
23 Oct 2006 | 288a | New director appointed | |
23 Oct 2006 | 288a | New director appointed |