LINCS DESIGN CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Change of details for Mr Christopher Nicholas Burkitt as a person with significant control on 2023-10-02 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Memorandum and Articles of Association |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
27/01/2327 January 2023 | Particulars of variation of rights attached to shares |
27/01/2327 January 2023 | Change of share class name or designation |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-10-31 |
20/01/2320 January 2023 | Appointment of Mr Ricky John Newton as a director on 2023-01-16 |
20/01/2320 January 2023 | Appointment of Mr Daniel Harold Sharp as a director on 2023-01-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with updates |
03/10/223 October 2022 | Notification of Christopher Burkitt as a person with significant control on 2022-05-16 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-10-31 |
21/01/2221 January 2022 | Appointment of Mr Christopher Burkitt as a secretary on 2021-12-21 |
21/01/2221 January 2022 | Termination of appointment of Anita Newton as a secretary on 2021-12-21 |
21/01/2221 January 2022 | Termination of appointment of Anita Newton as a director on 2021-12-21 |
08/12/218 December 2021 | Director's details changed for Mr Guy Jon Kemp on 2021-12-08 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-02 with updates |
22/06/2122 June 2021 | Cancellation of shares. Statement of capital on 2021-04-12 |
22/06/2122 June 2021 | Purchase of own shares. |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
05/01/215 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
05/02/205 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
28/01/1928 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
13/03/1813 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/02/1711 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/02/173 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059529750005 |
30/01/1730 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059529750008 |
27/01/1727 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059529750006 |
27/01/1727 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059529750007 |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JON KEMP / 01/10/2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
13/10/1613 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANITA NEWTON / 01/10/2016 |
27/07/1627 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059529750003 |
27/07/1627 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | VARYING SHARE RIGHTS AND NAMES |
30/11/1530 November 2015 | ADOPT ARTICLES 02/11/2015 |
30/11/1530 November 2015 | STATEMENT OF COMPANY'S OBJECTS |
12/11/1512 November 2015 | DIRECTOR APPOINTED MR CHRISTOPHER BURKITT |
12/11/1512 November 2015 | DIRECTOR APPOINTED MR ANDREW ERIC CLOVER |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PAWNSHOP PASSAGE MERCER ROW LOUTH LINCOLNSHIRE LN11 9JQ |
08/10/158 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JON KEMP / 01/10/2015 |
18/08/1518 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059529750004 |
31/07/1531 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059529750005 |
17/02/1517 February 2015 | RETURN OF PURCHASE OF OWN SHARES |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
30/10/1430 October 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVE WILLIAMSON |
30/10/1430 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/11/133 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/09/1318 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059529750004 |
17/09/1317 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059529750003 |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/05/1211 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/02/1225 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/10/1124 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
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 |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
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 |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
31/03/1031 March 2010 | 11/03/10 STATEMENT OF CAPITAL GBP 100 |
19/01/1019 January 2010 | DIRECTOR APPOINTED MRS ANITA NEWTON |
14/12/0914 December 2009 | COMPANY NAME CHANGED LINCS PLANNING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/12/09 |
14/12/0914 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/11/0916 November 2009 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 32 EASTGATE LOUTH LN11 9NG |
29/10/0929 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GUY IAN KEMP / 02/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE WILLIAMSON / 02/10/2009 |
27/09/0927 September 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON DENNIS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | LOCATION OF DEBENTURE REGISTER |
10/10/0810 October 2008 | LOCATION OF REGISTER OF MEMBERS |
17/06/0817 June 2008 | DIRECTOR APPOINTED STEVE WILLIAMSON |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | DIRECTOR RESIGNED |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
23/10/0623 October 2006 | SECRETARY RESIGNED |
02/10/062 October 2006 | 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 LINCS DESIGN CONSULTANCY LTD
- 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