AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 15th November 2022
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2022
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 18th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 1st July 2016 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 1st July 2016 secretary's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed lincoln chapman & co LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st January 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 30th April 2013 from 4 Oxford Street Nottingham NG1 5BH
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st January 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 29th March 2013.
filed on: 29th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st January 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st January 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Friday 26th June 2009 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/2008 to 30/06/2008
filed on: 1st, December 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 15th April 2008 - Annual return with full member list
filed on: 15th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 3rd, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 3rd, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 11th June 2007 - Annual return with full member list
filed on: 11th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 11th June 2007 - Annual return with full member list
filed on: 11th, June 2007
| annual return
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, February 2007
| incorporation
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, February 2007
| incorporation
|
Free Download
(4 pages)
|
CERTNM |
Company name changed a p lincoln & co LIMITEDcertificate issued on 16/02/07
filed on: 16th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a p lincoln & co LIMITEDcertificate issued on 16/02/07
filed on: 16th, February 2007
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2006
filed on: 21st, November 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2006
filed on: 21st, November 2006
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 15th February 2006 - Annual return with full member list
filed on: 15th, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 15th February 2006 - Annual return with full member list
filed on: 15th, February 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/08/05 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
filed on: 4th, August 2005
| address
|
Free Download
(1 page)
|
288a |
On Thursday 4th August 2005 New secretary appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 4th August 2005 Secretary resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/05 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
filed on: 4th, August 2005
| address
|
Free Download
(1 page)
|
288b |
On Thursday 4th August 2005 Director resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 4th August 2005 Secretary resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 4th August 2005 New secretary appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 4th August 2005 Director resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 2nd February 2005 New secretary appointed;new director appointed
filed on: 2nd, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 2nd February 2005 New director appointed
filed on: 2nd, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 2nd February 2005 New secretary appointed;new director appointed
filed on: 2nd, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 2nd February 2005 New director appointed
filed on: 2nd, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 1st February 2005 Director resigned
filed on: 1st, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 1st February 2005 Director resigned
filed on: 1st, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 1st February 2005 Secretary resigned
filed on: 1st, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 1st February 2005 Secretary resigned
filed on: 1st, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2005
| incorporation
|
Free Download
(10 pages)
|