Advanced company searchLink opens in new window

LINCOLN WAY DEVELOPMENTS LIMITED

Company number 08742442

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2020 DS01 Application to strike the company off the register
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
08 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
18 Jan 2018 AD01 Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 18 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
25 Oct 2016 CH01 Director's details changed for Mr Michael John Lodge on 25 October 2016
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
10 Aug 2015 AD01 Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Nov 2014 CH01 Director's details changed for Mr Michael John Lodge on 4 November 2014
14 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
16 Dec 2013 AD01 Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom on 16 December 2013
16 Dec 2013 AA01 Current accounting period shortened from 31 October 2014 to 31 March 2014
22 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted