LINCOLNSHIRE ENERGY CENTRE LIMITED
Company number 10428973
- Company Overview for LINCOLNSHIRE ENERGY CENTRE LIMITED (10428973)
- Filing history for LINCOLNSHIRE ENERGY CENTRE LIMITED (10428973)
- People for LINCOLNSHIRE ENERGY CENTRE LIMITED (10428973)
- More for LINCOLNSHIRE ENERGY CENTRE LIMITED (10428973)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
26 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
21 Sep 2023 | CH01 | Director's details changed for Ms Linda Ann Anderson - Smith on 20 September 2023 | |
20 Sep 2023 | PSC04 | Change of details for Mrs Linda Ann Anderson-Smith as a person with significant control on 20 September 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
25 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
18 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 May 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 30 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 36 High Street Cleethorpes DN35 8JN England to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 13 April 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
03 Nov 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
03 Nov 2020 | PSC04 | Change of details for Ms Linda Ann Anderson-Smith as a person with significant control on 31 October 2020 | |
03 Nov 2020 | PSC07 | Cessation of Giles Richard Barker as a person with significant control on 31 October 2019 | |
03 Nov 2020 | PSC07 | Cessation of Ronald Maxwell Ramsell as a person with significant control on 31 October 2019 | |
26 Oct 2020 | CERTNM |
Company name changed labar services LTD\certificate issued on 26/10/20
|
|
10 Feb 2020 | TM01 | Termination of appointment of Ronald Maxwell Ramsell as a director on 31 October 2019 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Mar 2019 | TM01 | Termination of appointment of Giles Richard Barker as a director on 27 March 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG United Kingdom to 36 High Street Cleethorpes DN35 8JN on 24 November 2017 |