LINCS HOME CONDITION REPORTS LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
15/07/2515 July 2025 | First Gazette notice for voluntary strike-off |
01/05/251 May 2025 | Total exemption full accounts made up to 2025-04-30 |
01/05/251 May 2025 | Previous accounting period extended from 2025-01-31 to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
29/01/2529 January 2025 | Change of details for Mr John Rose Bennett as a person with significant control on 2018-02-01 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2023-01-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2022-01-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/04/211 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/06/205 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/03/1926 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROSE BENNETT |
04/02/184 February 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN MILLS |
04/02/184 February 2018 | APPOINTMENT TERMINATED, SECRETARY GORDON MILLS |
04/02/184 February 2018 | APPOINTMENT TERMINATED, DIRECTOR GORDON MILLS |
04/02/184 February 2018 | CESSATION OF GORDON ALBERT MILLS AS A PSC |
04/02/184 February 2018 | DIRECTOR APPOINTED MR JOHN ROSE BENNETT |
04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM ST LAMBERTS HALL HALLGATE WESTON SPALDING LINCOLNSHIRE PE12 6RH |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/02/164 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JULIETTE MILLS / 28/01/2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/01/1425 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/01/1227 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/03/119 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALBERT MILLS / 24/01/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JULIETTE MILLS / 24/01/2010 |
09/02/109 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM ST LAMBERTS HALL HALLGATE WESTON SPALDING LINCS PE12 6RH |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/04/0910 April 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
08/03/078 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: ST LAMBERTS HALL, HALLGATE, WESTON, KINGS ROAD HOLBEACH SPALDING PE12 7RH |
24/01/0624 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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