LINCOLN CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-06-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-06-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
24/04/2324 April 2023 | Registered office address changed from Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX England to Office 9 Hillcroft House Whisby Road Lincoln LN6 3QJ on 2023-04-24 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040310750002 |
10/12/1810 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CESSATION OF CHRISTOPHER LYNDON JOHNSON AS A PSC |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
17/07/1717 July 2017 | CESSATION OF DAVID BROWNLOW AS A PSC |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINCOLN CONSTRUCTION (HOLDINGS) LIMITED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 219 NEWARK ROAD LINCOLN LINCOLNSHIRE LN5 8NP |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/08/129 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/07/1127 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
27/07/1127 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
26/07/1126 July 2011 | SAIL ADDRESS CREATED |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWNLOW / 30/06/2010 |
21/07/1021 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYNDON JOHNSON / 30/06/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE BROWNLOW / 30/06/2010 |
21/07/1021 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID BROWNLOW / 30/06/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH JOHNSON / 30/06/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
31/08/0731 August 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/07/047 July 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
09/07/039 July 2003 | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
04/05/034 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
24/07/0224 July 2002 | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
06/02/026 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
14/08/0114 August 2001 | NEW DIRECTOR APPOINTED |
14/08/0114 August 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0126 January 2001 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01 |
18/07/0018 July 2000 | NEW SECRETARY APPOINTED |
18/07/0018 July 2000 | SECRETARY RESIGNED |
11/07/0011 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LINCOLN CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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