Advanced company searchLink opens in new window

LINCOLN COMMS LTD

Company number 10458838

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted