Advanced company searchLink opens in new window

THE LINCOLNSHIRE FOUNDATION

Company number 03116507

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
01 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
31 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
02 Dec 2016 AP01 Appointment of Elly Sample as a director on 24 November 2016
01 Dec 2016 TM01 Termination of appointment of Deborah Rachel Ruth Harry as a director on 24 November 2016
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
12 Aug 2016 TM01 Termination of appointment of Anthony James Longmore Worth as a director on 12 August 2016
12 Aug 2016 TM01 Termination of appointment of Nevile James Camamile as a director on 12 August 2016
12 Aug 2016 TM01 Termination of appointment of Kelvin Arthur Bray as a director on 12 August 2016
04 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
23 Oct 2015 AR01 Annual return made up to 20 October 2015 no member list
08 Oct 2015 TM01 Termination of appointment of Charles John Pelham as a director on 10 July 2015
05 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 20 October 2014 no member list
05 Nov 2014 TM02 Termination of appointment of Streets Financial Consulting Plc as a secretary on 29 September 2014
05 Nov 2014 TM02 Termination of appointment of Streets Financial Consulting Plc as a secretary on 29 September 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 20 October 2013 no member list
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
14 Nov 2012 AP01 Appointment of Professor Mary Stewart Stuart as a director on 1 November 2012
14 Nov 2012 AP01 Appointment of Ms Deborah Rachel Ruth Harry as a director on 1 November 2012
13 Nov 2012 AR01 Annual return made up to 20 October 2012 no member list
13 Nov 2012 CH01 Director's details changed for Dr Frances Margaret Mannsaker on 31 August 2011