Advanced company searchLink opens in new window

LINCOLNSHIRE SURVEYORS LIMITED

Company number 08161113

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)
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
25 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 July 2018
30 Oct 2018 CH01 Director's details changed for Mr Ross Alexander Jarvie on 30 October 2018
06 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
25 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 TM01 Termination of appointment of Andrew James France as a director on 2 August 2016
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
25 Mar 2015 AD01 Registered office address changed from 44 Portrush Drive Grantham NG31 9GD to 36 Broadway Lincoln LN2 1SH on 25 March 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Dec 2014 AP01 Appointment of Mr Andrew James France as a director on 1 December 2014
10 Nov 2014 AP01 Appointment of Mr Mark Edward Waterfield as a director on 1 August 2014