- Company Overview for LINCOLN COMMS LTD (10458838)
- Filing history for LINCOLN COMMS LTD (10458838)
- People for LINCOLN COMMS LTD (10458838)
- More for LINCOLN COMMS LTD (10458838)
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) |
---|---|---|---|
25 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
12 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 97 Northern Avenue Sheffield S2 2JD England to 48 Durlstone Crescent Sheffield S12 2TS on 18 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
25 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Jan 2020 | AD01 | Registered office address changed from 1 Olivers Mount Sheffield S9 4PA England to 97 Northern Avenue Sheffield S2 2JD on 26 January 2020 | |
23 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
01 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Aug 2018 | TM01 | Termination of appointment of David Peter Turley as a director on 27 July 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr David Peter Turley as a director on 24 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from Unit 8 Harbour Trading Estate Fleetwood FY7 7PA England to 1 Olivers Mount Sheffield S9 4PA on 24 April 2018 | |
13 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2018 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2017 | AD01 | Registered office address changed from 1 Olivers Mount Sheffield S9 4PA England to Unit 8 Harbour Trading Estate Fleetwood FY7 7PA on 6 July 2017 | |
02 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-02
|