STACK (LINCOLN) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewSatisfaction of charge 137828840001 in full

View Document

01/08/251 August 2025 NewRegistration of charge 137828840003, created on 2025-07-30

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

13/09/2413 September 2024 Registration of charge 137828840002, created on 2024-09-04

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

12/01/2412 January 2024 Appointment of Mr Martin Winch as a director on 2023-12-29

View Document

08/01/248 January 2024 Registration of charge 137828840001, created on 2023-12-29

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/08/2331 August 2023 Change of details for Hold Group Limited as a person with significant control on 2021-12-06

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Change of details for Anson House 7 Limited as a person with significant control on 2022-09-26

View Document

18/07/2318 July 2023 Director's details changed for Mr Neill Aidan Winch on 2022-09-16

View Document

18/07/2318 July 2023 Change of details for Anson House 7 Limited as a person with significant control on 2022-09-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

10/11/2210 November 2022 Current accounting period extended from 2022-12-31 to 2023-04-30

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

16/09/2216 September 2022 Registered office address changed from C/O Square One Law, Anson House Fleming Business Centre, Burdon Terrace Newcastle upon Tyne NE2 3AE United Kingdom to Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne NE12 8EG on 2022-09-16

View Document

06/12/216 December 2021 Notification of Anson House 7 Limited as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Withdrawal of a person with significant control statement on 2021-12-06

View Document

06/12/216 December 2021 Incorporation

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