Advanced company searchLink opens in new window

LINCOLNSHIRE QUALITY CARE SERVICES LTD

Company number 06763473

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)
05 Jan 2017 AA01 Previous accounting period shortened from 31 December 2016 to 6 October 2016
13 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
19 Oct 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
17 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AD01 Registered office address changed from Terminal Offices 1 North Moss Lane Stallingborough Grimsby North East Lincolnshire DN41 8DD to 8 Dudley Street Grimsby South Humberside DN31 2AB on 31 December 2015
21 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 150
16 Jun 2015 MR01 Registration of charge 067634730001, created on 16 June 2015
13 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 150
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150
19 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
15 Dec 2012 TM01 Termination of appointment of Daphne Groves as a director
21 Jun 2012 AD01 Registered office address changed from Office Suite 3 Marlin House Kings Road Immingham Ne Lincs DN40 1AW on 21 June 2012
09 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Ms Jane Sarah Leman on 2 October 2009
17 Dec 2009 CH01 Director's details changed for Daphne Anne Groves on 2 October 2009
17 Dec 2009 CH03 Secretary's details changed for Jane Sarah Leman on 2 October 2009
09 Jun 2009 288b Appointment terminated director allison thompson