LINCREWD LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/02/2220 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/02/219 February 2021 COMPANY NAME CHANGED COUNTRY PARK HOMES LIMITED CERTIFICATE ISSUED ON 09/02/21

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MRS LINDA EILEEN TERESA CAMPBELL HYNES / 12/01/2021

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MRS LINDA EILEEN TERESA CAMPBELL-HYNES

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CAMPBELL-HYNES / 12/01/2021

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, SECRETARY LINDA CAMPBELL-HYNES

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK CAMBELL HYNES / 12/01/2021

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/01/2112 January 2021 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

12/01/2112 January 2021 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/01/2112 January 2021 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

12/01/2112 January 2021 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/01/2112 January 2021 ORDER OF COURT - RESTORATION

View Document

12/01/2112 January 2021 Annual return made up to 19 August 2015 with full list of shareholders

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CAMPBELL-HYNES / 16/06/2020

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA EILEEN TERESA CAMPBELL HYNES

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK CAMBELL HYNES

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK CAMBELL HYNES / 16/06/2020

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MRS LINDA EILEEN TERESA CAMPBELL HYNES / 16/06/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/12/1627 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1611 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1629 September 2016 APPLICATION FOR STRIKING-OFF

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEAN CAMPBELL-HYNES / 14/05/2015

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA LET CAMPBELL-HYNES / 11/05/2015

View Document

08/04/158 April 2015 COMPANY NAME CHANGED LINCREWD LTD CERTIFICATE ISSUED ON 08/04/15

View Document

03/10/143 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

21/02/1421 February 2014 Annual return made up to 19 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

19/10/1219 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/08/1126 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA LET CAMPBELL-HYNES / 19/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEAN CAMPBELL-HYNES / 19/08/2010

View Document

19/08/0919 August 2009 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