SELECT DEVELOPMENTS (LINCOLN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

19/02/2419 February 2024 Cessation of Janet Craddock as a person with significant control on 2024-02-13

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

24/10/2324 October 2023 Change of details for Mr Simon Mark Craddock as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Director's details changed for Mr Simon Mark Craddock on 2023-10-23

View Document

24/10/2324 October 2023 Director's details changed for Mr William Richard Craddock on 2023-10-23

View Document

31/07/2331 July 2023 Registered office address changed from Lucy Tower Lucy Tower Street Lincoln LN1 1XW England to Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 2023-07-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

28/04/2328 April 2023 Appointment of Mr Nicholas Rouse as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Janet Craddock as a secretary on 2023-04-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from Chestnut House Station Road Heighington Lincoln Lincolnshire LN4 1QJ to Lucy Tower Lucy Tower Street Lincoln LN1 1XW on 2023-01-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR SIMON MARK CRADDOCK

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/03/1422 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/03/1111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: G OFFICE CHANGED 11/08/97 JOHN FLOWERS & ASSOCIATES GROUND FLOOR EXCHANGE ROAD LINCOLN LINCOLNSHIRE LN6 3JZ

View Document

02/04/972 April 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: G OFFICE CHANGED 25/02/97 C/O JOHN FLOWERS & ASSOCIATES NEWPORT HOUSE LOW MOOR ROAD DODDINGTON ROAD LINCOLN LN6 3JY

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: G OFFICE CHANGED 09/01/97 AQUIS HOUSE CLASKETGATE LINCOLN LN2 1JN

View Document

26/02/9626 February 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

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 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

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 EXEMPTION FROM APPOINTING AUDITORS 17/02/94

View Document

02/03/942 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 � NC 1000/14000 11/10/93

View Document

19/10/9319 October 1993 COMPANY NAME CHANGED STAFFWISE SELECT EMPLOYMENT LIMI TED CERTIFICATE ISSUED ON 20/10/93

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 COMPANY NAME CHANGED MEDTECH (EUROPE) LIMITED CERTIFICATE ISSUED ON 25/05/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

17/11/9217 November 1992 EXEMPTION FROM APPOINTING AUDITORS 12/11/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: G OFFICE CHANGED 08/05/91 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

07/05/917 May 1991 COMPANY NAME CHANGED ZEDHILL LIMITED CERTIFICATE ISSUED ON 08/05/91

View Document

13/02/9113 February 1991 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