Advanced company searchLink opens in new window

THE LINCOLNSHIRE CONSORTIUM LIMITED

Company number 08754026

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 CS01 Confirmation statement made on 15 September 2017 with no updates
20 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2018 AA Accounts for a dormant company made up to 30 September 2016
30 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 PSC01 Notification of Steven Gardner as a person with significant control on 1 June 2016
27 Jun 2017 CS01 Confirmation statement made on 15 September 2016 with updates
25 Jun 2017 AD01 Registered office address changed from 14 Fort William Close Fort William Close Greylees Sleaford NG34 8GY England to 364a Malden Road Worcester Park Surrey KT4 7NW on 25 June 2017
05 Dec 2016 AD01 Registered office address changed from C/O D Hubbard Accountancy 3 Clover House Boston Road Sleaford Lincolnshire NG34 7HD England to 14 Fort William Close Fort William Close Greylees Sleaford NG34 8GY on 5 December 2016
05 Dec 2016 AD01 Registered office address changed from 3 Clover House Boston Road Sleaford Lincolnshire NG34 7HD England to C/O D Hubbard Accountancy 3 Clover House Boston Road Sleaford Lincolnshire NG34 7HD on 5 December 2016
05 Dec 2016 AD01 Registered office address changed from Suite 10, Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA England to 3 Clover House Boston Road Sleaford Lincolnshire NG34 7HD on 5 December 2016
04 Nov 2016 RM02 Notice of ceasing to act as receiver or manager
04 Nov 2016 RM02 Notice of ceasing to act as receiver or manager
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Jun 2016 3.6 Receiver's abstract of receipts and payments to 12 May 2016
26 May 2016 RM02 Notice of ceasing to act as receiver or manager
26 Apr 2016 AP01 Appointment of Mr Andrew Donald Jackman as a director on 26 April 2016
26 Feb 2016 AA Total exemption small company accounts made up to 30 September 2014
02 Feb 2016 AD01 Registered office address changed from Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD to Suite 10, Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 2 February 2016
01 Feb 2016 RM01 Appointment of receiver or manager
01 Feb 2016 RM01 Appointment of receiver or manager
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off