LINCOLN BY DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 02/07/242 July 2024 | Registered office address changed from 9 the Golden Cross North End Swineshead Boston PE20 3LS England to 1a Loves Lane Industrial Estate Loves Lane Sutterton Boston Lincolnshire PE20 2EU on 2024-07-02 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/04/211 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 27/06/1927 June 2019 | PREVSHO FROM 29/06/2019 TO 31/05/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 12 MONKS ROAD SWINESHEAD BOSTON PE20 3EL ENGLAND |
| 30/04/1930 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
| 16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ANTOINETTE CHAPMAN / 16/10/2018 |
| 16/10/1816 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CHAPMAN / 16/10/2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 12 MONKS ROAD SWINESHEAD BOSTON PE20 3EL ENGLAND |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CHAPEL COTTAGE HIGH STREET BICKER BOSTON PE20 3DQ |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
| 14/07/1614 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 14/07/1614 July 2016 | CURRSHO FROM 31/10/2015 TO 30/06/2015 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/12/1523 December 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/10/1427 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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