LINCFRAME PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved following liquidation |
22/07/2522 July 2025 New | Final Gazette dissolved following liquidation |
22/04/2522 April 2025 | Return of final meeting in a members' voluntary winding up |
01/06/241 June 2024 | Register inspection address has been changed to Old Wood North Skellingthorpe Lincoln Lincolnshire LN6 5UA |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Declaration of solvency |
20/04/2420 April 2024 | Appointment of a voluntary liquidator |
20/04/2420 April 2024 | Registered office address changed from Old Wood North Skellingthorpe Lincoln Lincolnshire LN6 5UA United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-04-20 |
14/08/2314 August 2023 | Micro company accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Cessation of Lincframe Roof Trusses Limited as a person with significant control on 2020-06-17 |
20/02/2320 February 2023 | Satisfaction of charge 107760940001 in full |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Termination of appointment of Daniel Richard Hart as a director on 2022-01-04 |
04/01/224 January 2022 | Termination of appointment of Kerry Hinch as a director on 2022-01-04 |
08/07/218 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD HART / 15/01/2020 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY HINCH / 15/01/2020 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
02/05/182 May 2018 | PREVSHO FROM 31/05/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107760940001 |
05/06/175 June 2017 | DIRECTOR APPOINTED MRS KERRY HINCH |
02/06/172 June 2017 | DIRECTOR APPOINTED MR DANIEL RICHARD HART |
17/05/1717 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LINCFRAME PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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