LINCREAL PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

27/03/2327 March 2023 Appointment of Mrs Samantha Louise Hall as a director on 2023-03-24

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023706710007

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023706710006

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023706710005

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HALL / 15/04/2016

View Document

26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/05/138 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/05/123 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MRS JACQUELINE TRACEY MILEHAM

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET HALL

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HALL / 15/04/2011

View Document

04/05/114 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HALL / 22/02/2010

View Document

28/04/1028 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 5 GARRETT ROAD LYNX TRADING ESTATE YEOVIL SOMERSET BA20 3PJ

View Document

12/12/9612 December 1996 COMPANY NAME CHANGED LINCREAL LIMITED CERTIFICATE ISSUED ON 13/12/96

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: ELTA HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 OAQ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 RETURN MADE UP TO 11/04/94; CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: OLD SARUM HOUSE 49 PRINCES STREET YEOVIL, SOMERSET BA20 1EG

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/07/9026 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4BP

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 080589

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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