Advanced company searchLink opens in new window

ADVENTURE LINCOLNSHIRE LTD

Company number 11614963

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)
20 Oct 2023 CH01 Director's details changed for Mr David Black on 5 October 2023
19 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
19 Oct 2023 CH01 Director's details changed for Mrs June Marie Black on 5 October 2023
18 Oct 2023 PSC04 Change of details for Mrs June Marie Black as a person with significant control on 5 October 2023
18 Oct 2023 PSC04 Change of details for Mr David Black as a person with significant control on 5 October 2023
18 Oct 2023 AD01 Registered office address changed from 24 Gleneagles Drive Greylees Sleaford Lincolnshire NG34 8GH England to 53 st John's Close Leasingham Sleaford Lincolnshire NG34 8LU on 18 October 2023
16 Aug 2023 AA Micro company accounts made up to 31 March 2023
13 Dec 2022 AD01 Registered office address changed from Oxenford Farm Willow Lane Cranwell Village Sleaford Lincolnshire NG34 8DE United Kingdom to 24 Gleneagles Drive Greylees Sleaford Lincolnshire NG34 8GH on 13 December 2022
18 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
24 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 31 March 2019
06 Nov 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 March 2019
16 Oct 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 3 October 2019
16 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
16 Oct 2019 PSC01 Notification of June Marie Black as a person with significant control on 3 October 2019
16 Oct 2019 PSC01 Notification of David Black as a person with significant control on 3 October 2019
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 1
24 Oct 2018 AP01 Appointment of Mrs June Marie Black as a director on 10 October 2018
24 Oct 2018 AP01 Appointment of Mr David Black as a director on 10 October 2018
16 Oct 2018 TM01 Termination of appointment of Michael Duke as a director on 10 October 2018
10 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-10
  • GBP 1