TRAFALGAR PROPERTIES LINCS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Registration of charge 119118680028, created on 2025-09-30 |
| 04/09/254 September 2025 | Registration of charge 119118680027, created on 2025-09-02 |
| 06/08/256 August 2025 | Registration of charge 119118680026, created on 2025-08-06 |
| 11/07/2511 July 2025 | Registration of charge 119118680025, created on 2025-07-11 |
| 11/06/2511 June 2025 | Director's details changed for Miss Rebecca Lawson on 2025-03-04 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-04-20 with no updates |
| 11/06/2511 June 2025 | Change of details for Miss Rebecca Lawson as a person with significant control on 2025-03-04 |
| 11/04/2511 April 2025 | Registered office address changed from 37 Bolingbroke Road Cleethorpes DN35 0HF United Kingdom to 8 st Thomas Close St. Thomas Close Humberston Grimsby DN36 4HS on 2025-04-11 |
| 11/04/2511 April 2025 | Registered office address changed from 8 st Thomas Close St. Thomas Close Humberston Grimsby DN36 4HS England to 8 st. Thomas Close Humberston Grimsby DN36 4HS on 2025-04-11 |
| 11/04/2511 April 2025 | Director's details changed for Mr Daniel Steel on 2025-04-10 |
| 11/04/2511 April 2025 | Director's details changed for Miss Rebecca Lawson on 2025-04-10 |
| 01/04/251 April 2025 | Registration of charge 119118680022, created on 2025-03-28 |
| 11/10/2411 October 2024 | Registration of charge 119118680021, created on 2024-10-03 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 01/08/241 August 2024 | Satisfaction of charge 119118680019 in full |
| 29/07/2429 July 2024 | Registration of charge 119118680020, created on 2024-07-12 |
| 12/07/2412 July 2024 | Registration of charge 119118680019, created on 2024-07-12 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/03/247 March 2024 | Registration of charge 119118680018, created on 2024-03-07 |
| 30/01/2430 January 2024 | Registration of charge 119118680017, created on 2024-01-22 |
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/08/2316 August 2023 | Registration of charge 119118680015, created on 2023-08-15 |
| 16/08/2316 August 2023 | Registration of charge 119118680016, created on 2023-08-15 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Registration of charge 119118680014, created on 2023-02-28 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 26/10/2226 October 2022 | Director's details changed for Mr Daniel Steel on 2022-10-26 |
| 26/10/2226 October 2022 | Change of details for Miss Rebecca Lawson as a person with significant control on 2022-10-26 |
| 26/10/2226 October 2022 | Change of details for Mr Daniel Steel as a person with significant control on 2022-10-26 |
| 26/10/2226 October 2022 | Registered office address changed from 2 Clixby Close Cleethorpes DN35 0HS United Kingdom to 37 Bolingbroke Road Cleethorpes DN35 0HF on 2022-10-26 |
| 26/10/2226 October 2022 | Director's details changed for Miss Rebecca Lawson on 2022-10-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Registration of charge 119118680011, created on 2022-02-08 |
| 17/12/2117 December 2021 | Registration of charge 119118680010, created on 2021-12-17 |
| 18/11/2118 November 2021 | Registration of charge 119118680009, created on 2021-11-18 |
| 18/11/2118 November 2021 | Registration of charge 119118680008, created on 2021-11-18 |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119118680005 |
| 31/01/2031 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119118680004 |
| 21/01/2021 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119118680003 |
| 01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119118680002 |
| 19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 4 TRAFALGAR PARK NEW WALTHAM GRIMSBY DN36 4YP UNITED KINGDOM |
| 19/09/1919 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS REBECCA LAWSON / 19/09/2019 |
| 19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LAWSON / 19/09/2019 |
| 19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEEL / 19/09/2019 |
| 19/09/1919 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL STEEL / 19/09/2019 |
| 11/06/1911 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119118680001 |
| 28/03/1928 March 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