LINCS DESIGN CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Change of details for Mr Christopher Nicholas Burkitt as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

27/01/2327 January 2023 Particulars of variation of rights attached to shares

View Document

27/01/2327 January 2023 Change of share class name or designation

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Appointment of Mr Ricky John Newton as a director on 2023-01-16

View Document

20/01/2320 January 2023 Appointment of Mr Daniel Harold Sharp as a director on 2023-01-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

03/10/223 October 2022 Notification of Christopher Burkitt as a person with significant control on 2022-05-16

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/01/2221 January 2022 Appointment of Mr Christopher Burkitt as a secretary on 2021-12-21

View Document

21/01/2221 January 2022 Termination of appointment of Anita Newton as a secretary on 2021-12-21

View Document

21/01/2221 January 2022 Termination of appointment of Anita Newton as a director on 2021-12-21

View Document

08/12/218 December 2021 Director's details changed for Mr Guy Jon Kemp on 2021-12-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

22/06/2122 June 2021 Cancellation of shares. Statement of capital on 2021-04-12

View Document

22/06/2122 June 2021 Purchase of own shares.

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

05/01/215 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

05/02/205 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

28/01/1928 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059529750005

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059529750008

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059529750006

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059529750007

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JON KEMP / 01/10/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ANITA NEWTON / 01/10/2016

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059529750003

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1530 November 2015 ADOPT ARTICLES 02/11/2015

View Document

30/11/1530 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER BURKITT

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ANDREW ERIC CLOVER

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PAWNSHOP PASSAGE MERCER ROW LOUTH LINCOLNSHIRE LN11 9JQ

View Document

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JON KEMP / 01/10/2015

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059529750004

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059529750005

View Document

17/02/1517 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE WILLIAMSON

View Document

30/10/1430 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/11/133 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059529750004

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059529750003

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1124 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM FAIRFIELD ENTERPRISE CENTRE LINCOLN WAY FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE LN11 0LS UNITED KINGDOM

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM FAIRFIELD ENTERPRISE CENTRE UNIT NO8 LINCOLN WAY FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE LN11 0LS UNITED KINGDOM

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/03/1031 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MRS ANITA NEWTON

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED LINCS PLANNING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/12/09

View Document

14/12/0914 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 32 EASTGATE LOUTH LN11 9NG

View Document

29/10/0929 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY IAN KEMP / 02/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WILLIAMSON / 02/10/2009

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DENNIS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0810 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED STEVE WILLIAMSON

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 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