- Company Overview for 47 LINCOLN STREET MANAGEMENT LTD (11190836)
- Filing history for 47 LINCOLN STREET MANAGEMENT LTD (11190836)
- People for 47 LINCOLN STREET MANAGEMENT LTD (11190836)
- More for 47 LINCOLN STREET MANAGEMENT LTD (11190836)
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
|
|
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 |