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)
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6
15 Sep 2015 TM01 Termination of appointment of Peter Alan Knowles as a director on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Peter Alan Knowles as a director on 15 September 2015
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
06 Jul 2015 TM01 Termination of appointment of Julie Ann Nickols as a director on 1 July 2015
06 Jul 2015 TM01 Termination of appointment of Penny Catherine Gardner as a director on 1 July 2015
08 Jun 2015 AD01 Registered office address changed from 252a Grantham Road Sleaford NG34 7NX to Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD on 8 June 2015
11 May 2015 TM01 Termination of appointment of Stuart Osborne as a director on 5 May 2015
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
11 Feb 2015 AP01 Appointment of Mr Peter Alan Knowles as a director on 11 February 2015
28 Nov 2014 MR01 Registration of charge 087540260003, created on 27 November 2014
28 Nov 2014 MR01 Registration of charge 087540260004, created on 27 November 2014
14 Aug 2014 TM01 Termination of appointment of Andrew Donald Jackman as a director on 14 August 2014
14 Jul 2014 AA01 Current accounting period shortened from 31 October 2014 to 30 September 2014
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6
28 May 2014 AP01 Appointment of Steven John Gardner as a director
28 May 2014 AP01 Appointment of Mrs Julie Ann Nickols as a director
28 May 2014 AP01 Appointment of Mr Stuart Osborne as a director
10 Apr 2014 MR01 Registration of charge 087540260001
10 Apr 2014 MR01 Registration of charge 087540260002
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
26 Mar 2014 TM01 Termination of appointment of Steven Gardner as a director
26 Mar 2014 TM01 Termination of appointment of Steven Gardner as a director
16 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
13 Feb 2014 AP01 Appointment of Mr Andrew Jackman as a director