R & E CONSTRUCTION (LINCOLN) LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
| 05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
| 04/10/244 October 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 27/02/2427 February 2024 | Registered office address changed from 5 Bowlers Court North Hykeham Lincoln LN6 9YD England to 56 Lincoln Road Dunholme Lincoln LN2 3QY on 2024-02-27 |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/03/2231 March 2022 | Change of details for Mr Rob Beaumont as a person with significant control on 2022-03-31 |
| 31/03/2231 March 2022 | Director's details changed for Mrs Emma Beaumont on 2022-03-31 |
| 31/03/2231 March 2022 | Director's details changed for Mr Rob Beaumont on 2022-03-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 53 SWALLOW AVENUE SKELLINGTHORPE LINCOLN LINCOLNSHIRE LN6 5XJ UNITED KINGDOM |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119798080001 |
| 20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119798080002 |
| 07/05/197 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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