INDEX PROPERTY INFORMATION LINCOLNSHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Declaration of solvency

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Registered office address changed from 10 the Metro Centre Peterborough PE2 7UH England to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2024-11-08

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/04/2418 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2023-01-31 to 2022-07-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

11/05/2211 May 2022 Change of details for Mr Paul Moyses as a person with significant control on 2022-04-20

View Document

11/05/2211 May 2022 Notification of Catherine Moyses as a person with significant control on 2022-04-20

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-02-09 with no updates

View Document

29/04/2129 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

07/08/197 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/07/184 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM UNIT 9 THE METRO CENTRE WELBECK WAY PETERBOROUGH PE2 7UH ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/08/1716 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/04/1619 April 2016 ADOPT ARTICLES 30/03/2016

View Document

12/04/1612 April 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOYSES / 12/04/2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 8/12 PRIESTGATE PETERBOROUGH CAMBRIDGSHIRE PE1 1JA

View Document

06/04/166 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 11

View Document

06/04/166 April 2016 25/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/01/1530 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company