LNC ACTIVITIES AND TRAINING COMMUNITY INTEREST COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Registered office address changed from PO Box 4385 07774851 - Companies House Default Address Cardiff CF14 8LH to 45 Fitzroy Street London W1T 6EB on 2025-02-11

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Registered office address changed to PO Box 4385, 07774851 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-10

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

23/02/1923 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND NICHOLAS POOLE / 05/11/2017

View Document

23/02/1923 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID POOLE / 05/11/2017

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM, 11 NORTHDOWN ROAD, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0LG

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/02/172 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/172 February 2017 CONVERSION TO A CIC

View Document

02/02/172 February 2017 COMPANY NAME CHANGED LNC ACTIVITIES AND TRAINING LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/03/165 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

03/10/133 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG CHAPMAN

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE FIRMINGER

View Document

15/10/1215 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA REID

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/11/112 November 2011 COMPANY NAME CHANGED LNC ACTIVITIES AND TRANING LIMITED CERTIFICATE ISSUED ON 02/11/11

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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