Advanced company searchLink opens in new window

LINCOLN CITY HOLDINGS LIMITED

Company number 07895367

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 Jun 2018 TM01 Termination of appointment of Robert Dorrian as a director on 4 June 2018
25 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2018 AA01 Current accounting period extended from 31 May 2018 to 30 June 2018
20 Apr 2018 AP01 Appointment of Mr Herman Frans Frederik Kok as a director on 19 April 2018
20 Apr 2018 TM01 Termination of appointment of Lindum Group Limited as a director on 19 April 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 635,256.6
08 Jan 2018 AP01 Appointment of Mr Gregory David Levine as a director on 8 January 2018
03 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
19 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 629,256.6
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 614,256.6
24 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 564,256.6
26 Apr 2017 AP01 Appointment of Mr Richard Ian Clarke as a director on 24 April 2017
26 Apr 2017 AP01 Appointment of Mr Jeremy Simon Wright as a director on 24 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 August 2016
  • GBP 445,423.3
01 Sep 2016 AP03 Appointment of Mr Christopher John Hubbard as a secretary on 29 August 2016
20 May 2016 TM01 Termination of appointment of Lincolnshire Co Operative Limited as a director on 19 May 2016
20 May 2016 TM02 Termination of appointment of Jane Powell as a secretary on 19 May 2016
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 445,423.3
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 445,423.3
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Feb 2016 AP01 Appointment of Mr David Andrew Parman as a director on 11 January 2016
05 Feb 2016 AP01 Appointment of Mr Clive Hyman Nates as a director on 4 February 2016