Advanced company searchLink opens in new window

LINCOLNSHIRE HOT TUB HIRE LTD

Company number 12629350

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)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 TM01 Termination of appointment of Mark Leslie Riley as a director on 29 November 2022
30 Nov 2022 PSC07 Cessation of Mark Leslie Riley as a person with significant control on 29 November 2022
25 Oct 2022 AD01 Registered office address changed from 4 Affords Way North Hykeham Lincoln LN6 9LR England to 2 Affords Way North Hykeham Lincoln LN6 9LR on 25 October 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
24 Oct 2022 AD01 Registered office address changed from 16 Maple Close Lincoln LN5 9UX United Kingdom to 4 Affords Way North Hykeham Lincoln LN6 9LR on 24 October 2022
24 Oct 2022 PSC01 Notification of Mark Leslie Riley as a person with significant control on 24 October 2022
24 Oct 2022 PSC01 Notification of Matthew Ashley Egan as a person with significant control on 24 October 2022
24 Oct 2022 TM01 Termination of appointment of Colin Bruce Holden as a director on 24 October 2022
24 Oct 2022 TM01 Termination of appointment of Annmarie Laing as a director on 24 October 2022
24 Oct 2022 PSC07 Cessation of Annmarie Laing as a person with significant control on 24 October 2022
24 Oct 2022 PSC07 Cessation of Colin Bruce Holden as a person with significant control on 24 October 2022
17 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
14 Oct 2022 AP01 Appointment of Mr Mark Leslie Riley as a director on 14 October 2022
14 Oct 2022 AP01 Appointment of Mr Mathew Ashley Egan as a director on 14 October 2022
07 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
30 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
04 Jun 2020 PSC04 Change of details for Mrs Annie Laing as a person with significant control on 3 June 2020
04 Jun 2020 CH01 Director's details changed for Mrs Annie Laing on 3 June 2020
28 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-28
  • GBP 2