LINCFRAME PROPERTIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved following liquidation

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Return of final meeting in a members' voluntary winding up

View Document

01/06/241 June 2024 Register inspection address has been changed to Old Wood North Skellingthorpe Lincoln Lincolnshire LN6 5UA

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Declaration of solvency

View Document

20/04/2420 April 2024 Appointment of a voluntary liquidator

View Document

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

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

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

View Accounts

01/03/231 March 2023 Cessation of Lincframe Roof Trusses Limited as a person with significant control on 2020-06-17

View Document

20/02/2320 February 2023 Satisfaction of charge 107760940001 in full

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

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

View Accounts

04/01/224 January 2022 Termination of appointment of Daniel Richard Hart as a director on 2022-01-04

View Document

04/01/224 January 2022 Termination of appointment of Kerry Hinch as a director on 2022-01-04

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD HART / 15/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY HINCH / 15/01/2020

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

02/05/182 May 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107760940001

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS KERRY HINCH

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR DANIEL RICHARD HART

View Document

17/05/1717 May 2017 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