Advanced company searchLink opens in new window

47 LINCOLN STREET MANAGEMENT LTD

Company number 11190836

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)
29 Oct 2024 AA Accounts for a dormant company made up to 28 February 2024
16 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
28 Mar 2023 AP01 Appointment of Mr Jia Hua Yapp as a director on 20 March 2023
25 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with updates
19 Jan 2023 TM01 Termination of appointment of Robert Charles Thomas as a director on 8 December 2022
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
16 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Sep 2021 AP01 Appointment of Mr Robert Charles Thomas as a director on 28 September 2021
21 Sep 2021 TM01 Termination of appointment of Ryan David Price as a director on 21 September 2021
13 Jul 2021 TM01 Termination of appointment of Vicki Sutton as a director on 3 July 2021
13 Jul 2021 AP01 Appointment of Mr Daniel Nicholas Priest as a director on 3 July 2021
16 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 28 February 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
21 Jan 2020 PSC08 Notification of a person with significant control statement
21 Jan 2020 PSC07 Cessation of Jonathan Peter Mcquade as a person with significant control on 25 May 2019
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 25 May 2019
  • GBP 4
21 Jan 2020 AP01 Appointment of Miss Anna Kuzniar as a director on 18 September 2018
21 Jan 2020 AP01 Appointment of Miss Vicki Sutton as a director on 10 August 2018
21 Jan 2020 AP01 Appointment of Miss Lainey Williamson as a director on 25 May 2019
21 Jan 2020 AP01 Appointment of Mr Ryan David Price as a director on 20 November 2018
21 Jan 2020 AD01 Registered office address changed from 10 Stacey Road Dinas Powys CF64 4AE Wales to 47 Lincoln Street Cardiff CF5 1JX on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of Jonathan Peter Mcquade as a director on 31 October 2019