CH01 |
On Thu, 14th Sep 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Sep 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 14th Sep 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Aug 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 12 Vickers Lane Louth Lincolnshire LN11 9PJ United Kingdom on Mon, 5th Sep 2022 to 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ldc property (lincs) LIMITEDcertificate issued on 25/05/22
filed on: 25th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Dec 2021
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 8th Dec 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Dec 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Dec 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Dec 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097685490012, created on Mon, 14th Jun 2021
filed on: 14th, June 2021
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Sep 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, January 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, January 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097685490011, created on Fri, 6th Sep 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 097685490010, created on Fri, 20th Oct 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097685490009, created on Wed, 7th Dec 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097685490004, created on Fri, 9th Dec 2016
filed on: 12th, December 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 097685490005, created on Wed, 7th Dec 2016
filed on: 12th, December 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 097685490008, created on Wed, 7th Dec 2016
filed on: 12th, December 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 097685490007, created on Wed, 7th Dec 2016
filed on: 12th, December 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 097685490006, created on Wed, 7th Dec 2016
filed on: 12th, December 2016
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Sep 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Sep 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Oct 2016
filed on: 8th, January 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097685490003, created on Thu, 3rd Dec 2015
filed on: 5th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 097685490002, created on Thu, 3rd Dec 2015
filed on: 5th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 097685490001, created on Fri, 20th Nov 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 100.00 GBP
capital
|
|