Advanced company searchLink opens in new window

LINCSCAN LIMITED

Company number 06734532

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)
22 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
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
  • GBP 1
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