Advanced company searchLink opens in new window

LINCS KITCHEN STUDIO LIMITED

Company number 06912137

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)
16 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Dec 2014 AD01 Registered office address changed from Street Chartered Accountants Tower House Lucy Tower Street Lincoln LN1 1XW to Suite E12 Josephs Well Leeds LS3 1AB on 10 December 2014
09 Dec 2014 4.20 Statement of affairs with form 4.19
09 Dec 2014 600 Appointment of a voluntary liquidator
09 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-26
16 Sep 2014 TM01 Termination of appointment of Alexander Thomas Macleod Lee as a director on 12 September 2014
16 Sep 2014 TM02 Termination of appointment of Alexander Thomas Macleod Lee as a secretary on 12 September 2014
12 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
12 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
14 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Mr Alexander Thomas Macleod on 1 January 2011
15 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 9 September 2010
  • GBP 100
09 Sep 2010 AP01 Appointment of Mr Alexander Thomas Macleod as a director
08 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
08 Jun 2010 CH03 Secretary's details changed for Alexander Thomas Macleod Lee on 1 January 2010
08 Jun 2010 CH01 Director's details changed for Paul Maplethorpe on 1 January 2010
04 Jun 2009 288a Director appointed paul maplethorpe
04 Jun 2009 288a Secretary appointed alexander thomas macleod lee
28 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name