Advanced company searchLink opens in new window

LINCS SWEEPING LTD

Company number 11665612

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)
05 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
20 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
07 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
25 Aug 2023 TM01 Termination of appointment of Tracey Jayne Mccoo as a director on 24 August 2023
05 Apr 2023 CERTNM Company name changed rtw leisure LIMITED\certificate issued on 05/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
13 Mar 2023 TM01 Termination of appointment of Rodney Sparkes as a director on 28 February 2023
09 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
16 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
14 Dec 2022 PSC05 Change of details for Rtw Group Limited as a person with significant control on 14 December 2022
11 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
20 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
11 Aug 2021 AD01 Registered office address changed from Unit 4 Edison Court Spalding Lincolnshire PE11 3FX United Kingdom to South Lincs Plant Hire & Sales Enterprise Way Pinchbeck Spalding Lincs PE11 3YR on 11 August 2021
16 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 6 November 2019
16 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
05 Nov 2020 AA Micro company accounts made up to 30 November 2019
21 Sep 2020 PSC02 Notification of Rtw Group Limited as a person with significant control on 4 October 2019
21 Sep 2020 PSC07 Cessation of Wayne Nicholas Mccoo as a person with significant control on 4 October 2019
21 Sep 2020 PSC07 Cessation of Tracey Jayne Mccoo as a person with significant control on 4 October 2019
04 May 2020 AD01 Registered office address changed from Slippery Gowt Lane Wyberton Boston Lincolnshire PE21 7AA United Kingdom to Unit 4 Edison Court Spalding Lincolnshire PE11 3FX on 4 May 2020
22 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/12/2020.
03 Jul 2019 AD01 Registered office address changed from 6 Drakes Meadow Swindon SN3 3LL United Kingdom to Slippery Gowt Lane Wyberton Boston Lincolnshire PE21 7AA on 3 July 2019
07 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-07
  • GBP 100