Advanced company searchLink opens in new window

LINCUP LIVE LIMITED

Company number 07625858

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 TM01 Termination of appointment of Celia Grace Elizabeth Lacy as a director on 1 June 2013
27 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
03 Nov 2011 TM01 Termination of appointment of Andrew Paul Clayton as a director on 1 November 2011
12 Jul 2011 MEM/ARTS Memorandum and Articles of Association
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100.00
07 Jul 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
22 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2011 AP01 Appointment of Miss Celia Grace Elizabeth Lacy as a director
20 Jun 2011 AP01 Appointment of Mr Glenn Victor Le Santo as a director
20 Jun 2011 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary
20 Jun 2011 TM01 Termination of appointment of Russell Eke as a director
20 Jun 2011 AD01 Registered office address changed from 11-15 the Maltings Brayford Wharf East Lincoln Lincolnshire LN5 7AY England on 20 June 2011
20 Jun 2011 AP01 Appointment of Mr Andrew Paul Clayton as a director
20 Jun 2011 AP01 Appointment of Mr Tim James William Downing as a director
16 Jun 2011 CERTNM Company name changed wilchap (lincoln) 29 LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
16 Jun 2011 CONNOT Change of name notice
03 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2011 MEM/ARTS Memorandum and Articles of Association
13 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association