Advanced company searchLink opens in new window

LINCOLNSHIRE ENERGY CENTRE LIMITED

Company number 10428973

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
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