- Company Overview for LINCOLN ENTERPRISE PARK LIMITED (06563249)
- Filing history for LINCOLN ENTERPRISE PARK LIMITED (06563249)
- People for LINCOLN ENTERPRISE PARK LIMITED (06563249)
- More for LINCOLN ENTERPRISE PARK LIMITED (06563249)
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) |
---|---|---|---|
18 Jul 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
14 Mar 2014 | AD01 | Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 14 March 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 30 June 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 Jun 2010 | AP01 | Appointment of Nicholas Alexander Falkinder as a director | |
14 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Elizabeth Falkinder on 11 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Alyson Joy Hughes on 11 April 2010 | |
14 Apr 2010 | CH04 | Secretary's details changed for Streets Financial Consulting Plc on 11 April 2010 | |
03 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
05 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from c/o streets & co st peters chambers 2 bath street grantham NG31 6EG | |
01 May 2009 | 288c | Director's change of particulars / elizabeth hughes / 01/06/2008 | |
09 May 2008 | 88(2) | Ad 21/04/08\gbp si 1@1=1\gbp ic 1/2\ | |
23 Apr 2008 | 288a | Secretary appointed streets financial consulting PLC | |
23 Apr 2008 | 288a | Director appointed elizabeth hughes | |
23 Apr 2008 | 288a | Director appointed alyson joy hughes | |
23 Apr 2008 | 288b | Appointment terminated secretary waterlow secretaries LIMITED |