TRAFALGAR PROPERTIES LINCS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewRegistration of charge 119118680028, created on 2025-09-30

View Document

04/09/254 September 2025 Registration of charge 119118680027, created on 2025-09-02

View Document

06/08/256 August 2025 Registration of charge 119118680026, created on 2025-08-06

View Document

11/07/2511 July 2025 Registration of charge 119118680025, created on 2025-07-11

View Document

11/06/2511 June 2025 Director's details changed for Miss Rebecca Lawson on 2025-03-04

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

11/06/2511 June 2025 Change of details for Miss Rebecca Lawson as a person with significant control on 2025-03-04

View Document

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

View Document

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

View Document

11/04/2511 April 2025 Director's details changed for Mr Daniel Steel on 2025-04-10

View Document

11/04/2511 April 2025 Director's details changed for Miss Rebecca Lawson on 2025-04-10

View Document

01/04/251 April 2025 Registration of charge 119118680022, created on 2025-03-28

View Document

11/10/2411 October 2024 Registration of charge 119118680021, created on 2024-10-03

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Satisfaction of charge 119118680019 in full

View Document

29/07/2429 July 2024 Registration of charge 119118680020, created on 2024-07-12

View Document

12/07/2412 July 2024 Registration of charge 119118680019, created on 2024-07-12

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Registration of charge 119118680018, created on 2024-03-07

View Document

30/01/2430 January 2024 Registration of charge 119118680017, created on 2024-01-22

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Registration of charge 119118680015, created on 2023-08-15

View Document

16/08/2316 August 2023 Registration of charge 119118680016, created on 2023-08-15

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Registration of charge 119118680014, created on 2023-02-28

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Director's details changed for Mr Daniel Steel on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Miss Rebecca Lawson as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Daniel Steel as a person with significant control on 2022-10-26

View Document

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

View Document

26/10/2226 October 2022 Director's details changed for Miss Rebecca Lawson on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Registration of charge 119118680011, created on 2022-02-08

View Document

17/12/2117 December 2021 Registration of charge 119118680010, created on 2021-12-17

View Document

18/11/2118 November 2021 Registration of charge 119118680009, created on 2021-11-18

View Document

18/11/2118 November 2021 Registration of charge 119118680008, created on 2021-11-18

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119118680005

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119118680004

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119118680003

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119118680002

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 4 TRAFALGAR PARK NEW WALTHAM GRIMSBY DN36 4YP UNITED KINGDOM

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA LAWSON / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LAWSON / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEEL / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL STEEL / 19/09/2019

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119118680001

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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