Advanced company searchLink opens in new window

FIRST LINCOLN INVESTMENTS LIMITED

Company number 10882739

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)
04 Feb 2025 WU04 Appointment of a liquidator
04 Feb 2025 AD01 Registered office address changed from Suite 4 2nd Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ to 1 Kings Avenue London N21 3NA on 4 February 2025
18 Oct 2024 AD01 Registered office address changed from One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF England to Suite 4 2nd Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 18 October 2024
18 Oct 2024 WU04 Appointment of a liquidator
13 Sep 2024 COCOMP Order of court to wind up
23 May 2024 TM01 Termination of appointment of Tomasz Marek Krolak as a director on 23 May 2024
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 950,000
20 Aug 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF on 20 August 2023
20 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 July 2022
31 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
03 Jun 2022 AA Micro company accounts made up to 31 July 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
08 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
17 Jun 2021 AA Unaudited abridged accounts made up to 31 July 2020
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 750,000
28 Jan 2021 AP01 Appointment of Mr Andrew Widgery as a director on 21 December 2020
07 Jan 2021 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 7 January 2021
24 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with updates
05 Aug 2020 AP01 Appointment of Mr Tomasz Marek Krolak as a director on 30 July 2020
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 650,000
25 Mar 2020 AA Micro company accounts made up to 31 July 2019
19 Mar 2020 TM01 Termination of appointment of Thomasz Marek Krolak as a director on 19 March 2020