LINCS FIT BOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-02-08 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

21/11/2321 November 2023 Termination of appointment of Simon James Ward as a director on 2023-11-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/02/2311 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

21/12/2121 December 2021 Termination of appointment of Kellie-Marie Bryan as a secretary on 2021-12-01

View Document

13/12/2113 December 2021 Cessation of Simon James Ward as a person with significant control on 2021-12-02

View Document

06/12/216 December 2021 Notification of Kellie-Marie Bryan as a person with significant control on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Miss Kellie-Marie Bryan as a director on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Miss Kellie-Marie Bryan as a secretary on 2021-12-01

View Document

10/11/2110 November 2021 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG United Kingdom to Unit 5 Sleaford Road Bracebridge Heath Lincoln LN4 2FF on 2021-11-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

09/01/179 January 2017 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