LINCOLN WINDOWS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Mario Persico as a director on 2025-06-16

View Document

16/06/2516 June 2025 NewAppointment of Mr Khalid Amjad as a director on 2025-06-16

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

22/02/2422 February 2024 Change of details for Mr Mario Persico as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Mario Persico on 2024-02-22

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/12/2210 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

15/02/2115 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

06/11/196 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

04/06/194 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM BROADWAY HOUSE BROADWAY CARDIFF CF24 1PU WALES

View Document

02/05/192 May 2019 SECRETARY APPOINTED MR MARIO PERSICO

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY AKHTAR MIR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM UNIT 6 318 LINCOLN ROAD ENFIELD MIDDLESEX EN3 4AA

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO PERSICO

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/07/163 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/08/157 August 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/07/125 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1119 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2010 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIO PERSICO / 24/05/2010

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY HATIM BHARMAL

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/03/083 March 2008 SECRETARY APPOINTED AKHTAR ALI MIR

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information