- Company Overview for LINCSCAN LIMITED (06734532)
- Filing history for LINCSCAN LIMITED (06734532)
- People for LINCSCAN LIMITED (06734532)
- More for LINCSCAN LIMITED (06734532)
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) |
---|---|---|---|
22 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-22
|
|
02 Oct 2014 | AD01 | Registered office address changed from 6 Bamford Court Rochdale Lancashire OL11 4BX to Eir Mather Road Kings Marina Newark Nottinghamshire NG24 1FW on 2 October 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | CH03 | Secretary's details changed for Mr Stephen John Bertram on 1 October 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mr Stephen John Bertram on 1 October 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Apr 2013 | AD01 | Registered office address changed from 2 Fairmead Court Stanhope Avenue Woodhall Spa Lincolnshire LN10 6TG on 22 April 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
08 Nov 2012 | AAMD | Amended accounts made up to 31 October 2011 | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
19 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
16 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Stephen John Bertram on 1 October 2009 | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from c/o clavering & co crew-yard house water lane stainby grantham lincolnshire NG33 5QZ united kingdom | |
27 Jan 2009 | 288a | Director and secretary appointed stephen john bertram | |
27 Jan 2009 | 88(2) | Ad 27/10/08\gbp si 1@1=1\gbp ic 1/2\ | |
30 Oct 2008 | 288b | Appointment terminated director bhardwaj corporate services LIMITED | |
30 Oct 2008 | 288b | Appointment terminated secretary ashok bhardwaj | |
30 Oct 2008 | 288b | Appointment terminated director ela shah | |
27 Oct 2008 | NEWINC | Incorporation |