Advanced company searchLink opens in new window

LINCOLN BESPOKE PROPERTIES LIMITED

Company number 06537374

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)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2011 DS01 Application to strike the company off the register
21 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2011 AD01 Registered office address changed from Unit Hk4 Hartley Business Park Selborne Alton Hampshire GU34 3HP on 20 April 2011
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Aug 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1
20 Aug 2010 CH01 Director's details changed for Mr Lincoln James Chillman on 18 March 2010
28 Jun 2010 TM02 Termination of appointment of Jenny Chillman as a secretary
28 Jun 2010 CH01 Director's details changed for Mr Lincoln James Chillman on 1 May 2010
28 Jun 2010 AD01 Registered office address changed from The Lodge High Street Hartley Wintney Hook RG27 8NY on 28 June 2010
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2009 363a Return made up to 18/03/09; full list of members
09 Oct 2008 88(2) Ad 18/03/08-26/09/08 gbp si 1@1=1 gbp ic 1/2
25 Sep 2008 288b Appointment Terminated Secretary michael geoffrey standerline
25 Sep 2008 288a Secretary appointed jenny chillman
18 Mar 2008 NEWINC Incorporation