Advanced company searchLink opens in new window

LINCOLNSHIRE COASTAL BID LTD

Company number 10909107

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)
27 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
13 Dec 2023 EW02 Withdrawal of the directors' residential address register information from the public register
13 Dec 2023 EW04RSS Persons' with significant control register information at 13 December 2023 on withdrawal from the public register
13 Dec 2023 EW04 Withdrawal of the persons' with significant control register information from the public register
13 Dec 2023 EW05 Withdrawal of the members' register information from the public register
08 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
03 May 2023 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 AD01 Registered office address changed from Aura Business Centre Heath Road Skegness PE25 3SJ England to Commerce House Carlton Boulevard Lincoln Lincolnshire LN2 4WJ on 20 December 2022
17 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Aug 2022 TM01 Termination of appointment of Terence Ronald Slater as a director on 31 August 2022
30 Aug 2022 TM01 Termination of appointment of Charlton Robert Cooper as a director on 4 August 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
28 Jul 2022 AD02 Register inspection address has been changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to Commerce House Carlton Boulevard Lincoln Lincolnshire LN2 4WJ
20 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 TM01 Termination of appointment of Stephen Philip Clarke as a director on 17 November 2021
08 Nov 2021 RP04AP01 Second filing for the appointment of Mr James Duncan Brindle as a director
21 Oct 2021 TM01 Termination of appointment of Paul Hibbert-Greaves as a director on 20 October 2021
15 Oct 2021 RP04TM01 Second filing for the termination of Mark Humphreys as a director
15 Oct 2021 RP04TM01 Second filing for the termination of Simon Frank Miles as a director
02 Sep 2021 RP04AP01 Second filing for the appointment of Mr David Robert Honman as a director
02 Sep 2021 RP04AP01 Second filing for the appointment of Mr Charlton Robert Cooper as a director