LINCOLN STUDENT SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/1320 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/121 November 2012 05/10/12 NO MEMBER LIST

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 15/09/11

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WEST

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL CHAPMAN

View Document

20/10/1120 October 2011 05/10/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 04/10/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 15/09/10

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUTTON

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCRACKEN

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER SPENDLOVE

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES

View Document

29/10/1029 October 2010 04/10/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 15/09/09

View Document

19/10/0919 October 2009 04/10/09 NO MEMBER LIST

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FINDLAY WEST / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MICHELLE JONES / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN PLUMRIDGE / 12/10/2009

View Document

12/10/0912 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY CHAPMAN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BUTTON / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE MCCRACKEN / 12/10/2009

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED JOHN PLUMRIDGE

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 15/09/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR ALAN FINDLAY WEST

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS GARNER

View Document

28/10/0828 October 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY KING

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED NEIL ANTHONY CHAPMAN

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 15/09/07

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MULLANEY

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED THOMAS DAVID BUTTON

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 15/09/06

View Document

05/10/075 October 2007 ANNUAL RETURN MADE UP TO 04/10/07

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 ANNUAL RETURN MADE UP TO 04/10/06

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/05

View Document

13/01/0613 January 2006 Amended accounts made up to 2005-06-01

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 15/09/06

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 04/10/05

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 01/06/06 TO 31/07/06

View Document

21/10/0521 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/05

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 01/06/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 Incorporation

View Document

04/10/044 October 2004 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