LINCS DESIGN & MANAGEMENT LTD

Company Documents

DateDescription
10/02/2510 February 2025 Certificate of change of name

View Document

10/02/2510 February 2025 Registered office address changed from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom to Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 2025-02-10

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Current accounting period shortened from 2021-12-28 to 2021-12-27

View Document

30/09/2230 September 2022 Registered office address changed from 66 st. Peters Avenue Cleethorpes DN35 8HP England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 2022-09-30

View Document

28/03/2228 March 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Current accounting period shortened from 2020-12-29 to 2020-12-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-07-16 with updates

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 127 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3EW UNITED KINGDOM

View Document

21/03/2021 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063001400001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

21/09/1921 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM STONELEA TETNEY LOCK ROAD TETNEY GRIMSBY NORTH EAST LINCS DN36 5UW ENGLAND

View Document

12/01/1812 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM UNIT 20 GARDEN STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NA ENGLAND

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063001400001

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM UNIT 6 GRIMSBY BUSINESS CENTRE KING EDWARD STREET GRIMSBY NE LINCS DN31 3JH

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEYWOOD

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE ADRIAN METCALF / 30/06/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEYWOOD / 30/06/2015

View Document

27/07/1527 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/01/1415 January 2014 31/07/13 STATEMENT OF CAPITAL GBP 106

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM CELESTE STATION ROAD TETNEY GRIMSBY NE LINCOLNSHIRE DN36 5HY

View Document

14/05/1014 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 104

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE METCALF / 23/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEYWOOD / 23/04/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED STEPHEN HEYWOOD

View Document

03/08/093 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY AMY MARTIN

View Document

29/03/0829 March 2008 GBP NC 100/200 19/03/2008

View Document

29/03/0829 March 2008 GBP NC 200/400 19/03/08

View Document

03/07/073 July 2007 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