Advanced company searchLink opens in new window

LINCOLN HOUSE LIMITED

Company number 03218635

Filter by category

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)
10 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
26 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
19 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
19 Jun 2020 EH01 Elect to keep the directors' register information on the public register
30 Sep 2019 MR04 Satisfaction of charge 2 in full
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
20 May 2019 PSC07 Cessation of Geoffrey Hugh Alexander Foulerton as a person with significant control on 20 May 2019
20 May 2019 PSC01 Notification of Richard Paul Foulerton as a person with significant control on 20 May 2019
20 May 2019 PSC04 Change of details for Mr Richard Paul Foulerton as a person with significant control on 7 May 2019
07 May 2019 PSC04 Change of details for Mr Geoffrey Hugh Alexander Foulerton as a person with significant control on 1 April 2018
07 May 2019 CH01 Director's details changed for Mrs Carolyn Foulerton on 4 November 2015
07 May 2019 CH01 Director's details changed for Mr Geoffrey Hugh Alexander Foulerton on 4 November 2015
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
12 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 AD01 Registered office address changed from 28 Whitecroft Gosforth Seascale Cumbria CA20 1AY England to 5 Neville Park Baltonsborough Glastonbury Somerset BA6 8PY on 23 May 2018
10 Mar 2018 MR04 Satisfaction of charge 1 in full
30 Jan 2018 AP01 Appointment of Mr Richard Paul Foulerton as a director on 1 October 2017
27 Nov 2017 SH08 Change of share class name or designation