LINCOLN SKYE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-11-10 with no updates

View Document

31/08/2531 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

09/02/259 February 2025 Registered office address changed from Wyche Innovation Centre Walwyn Road Upper Colwall Malvern Herefordshire WR13 6PL England to Roseville Storridge Malvern WR13 5EY on 2025-02-09

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/12/2318 December 2023 Registration of charge 098682300015, created on 2023-12-15

View Document

18/12/2318 December 2023 Registration of charge 098682300014, created on 2023-12-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/11/2211 November 2022 Satisfaction of charge 098682300001 in full

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

18/10/2218 October 2022 Change of details for Mr Wesley De Leur as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mrs Nicole De Leur as a person with significant control on 2022-10-18

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Director's details changed for Mrs Nicole Ann De Leur on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Wesley De Leur on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/09/2015 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM CLOUDS END FOLEY TERRACE MALVERN WR14 4RQ ENGLAND

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098682300011

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098682300012

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098682300010

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098682300009

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098682300008

View Document

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098682300007

View Document

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE ANN DE LEUR / 10/08/2016

View Document

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY DE LEUR / 10/08/2016

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098682300005

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098682300006

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098682300004

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098682300003

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098682300002

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098682300001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 53 BUSHEY ROAD LONDON SW20 8TE ENGLAND

View Document

11/11/1511 November 2015 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