LAND DEVELOPERS(LINCS.)LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Benjamin David Smith as a director on 2025-07-01

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-08-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

25/11/2425 November 2024 Director's details changed for Mr Paul Frederick Bannister on 2024-11-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-08-31

View Document

25/01/2425 January 2024 Satisfaction of charge 006683210024 in full

View Document

18/01/2418 January 2024 Registration of charge 006683210025, created on 2024-01-11

View Document

18/01/2418 January 2024 Registration of charge 006683210024, created on 2024-01-11

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-08-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/12/209 December 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH RAMSDEN / 01/11/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/01/2023 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR PAUL IAN MCCORMACK

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIS

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006683210023

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DIXON / 05/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE COLLIS / 04/12/2017

View Document

20/11/1720 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MR PAUL FREDERICK BANNISTER

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM HAVEN MILL 2 ALEXANDRA ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1RW

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JOHN ARTHUR TUCKER

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL BRATTON

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/02/1527 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006683210023

View Document

13/12/1313 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

26/04/1326 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE COLLIS / 01/11/2012

View Document

16/01/1216 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH RAMSDEN / 06/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES COOK / 06/10/2009

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLIS / 31/10/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAMSDEN / 31/10/2008

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

09/01/089 January 2008 RETURN MADE UP TO 23/11/07; CHANGE OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 23/11/05; NO CHANGE OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 23/11/04; CHANGE OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/01/995 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/11/97; CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/10/971 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 30/11/96; CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/12/951 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/07/9225 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: 28 DUDLEY STREET GRIMSBY DN31 2AB

View Document

27/02/9227 February 1992 NEW SECRETARY APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

10/02/8710 February 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

23/08/6023 August 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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