LINCONNECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE FREDA SEDDON / 22/09/2018

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/05/155 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANE CLARK

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANE CLARK

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR VERONICA PRITCHARD

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET COCKSEDGE

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR EDMUND STRENGIEL

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALFRED BUCKNALL

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/05/149 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 SAIL ADDRESS CHANGED FROM: 23 SIXFIELD CLOSE LINCOLN LINCOLNSHIRE LN6 0EJ UNITED KINGDOM

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR STEWART JOHN FEATHERBY

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 23 SIXFIELD CLOSE LINCOLN LINCOLNSHIRE LN6 0EJ

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN CLARKE

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MRS MICHELE FREDA SEDDON

View Document

13/05/1313 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS MARGARET COCKSEDGE

View Document

07/03/137 March 2013 SECRETARY APPOINTED MS MAUREEN CLARKE

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES EARNSHAW

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR VERONICA PRITCHARD

View Document

04/05/124 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MRS VERONICA PRITCHARD

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MRS VERONICA PRITCHARD

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED BUCKNALL / 10/04/2011

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET HENDERSON

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CROPLEY / 10/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND WALTER STRENGIEL / 10/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CLARK / 10/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN HENDERSON / 10/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED BUCKNALL / 10/04/2010

View Document

06/05/106 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE PARKER / 10/04/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MS JANE CLARK

View Document

07/05/097 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR BRIAN CROPLEY

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY APPOINTED MR JAMES BARRY EARNSHAW

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM FOSTER

View Document

10/04/0710 April 2007 CIC INCORPORATION

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