Advanced company searchLink opens in new window

LINCS DESIGN CONSULTANCY LTD

Company number 05952975

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)
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2015 SH08 Change of share class name or designation
12 Nov 2015 AP01 Appointment of Mr Andrew Eric Clover as a director on 1 November 2015
12 Nov 2015 AP01 Appointment of Mr Christopher Burkitt as a director on 1 November 2015
11 Nov 2015 AD01 Registered office address changed from Pawnshop Passage Mercer Row Louth Lincolnshire LN11 9JQ to 12 Vickers Lane Louth Lincolnshire LN11 9PJ on 11 November 2015
08 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 90
08 Oct 2015 CH01 Director's details changed for Mr Guy Jon Kemp on 1 October 2015
18 Aug 2015 MR04 Satisfaction of charge 059529750004 in full
31 Jul 2015 MR01 Registration of charge 059529750005, created on 29 July 2015
17 Feb 2015 SH03 Purchase of own shares.
22 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 90
30 Oct 2014 TM01 Termination of appointment of Steve Williamson as a director on 31 January 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
18 Sep 2013 MR01 Registration of charge 059529750004
17 Sep 2013 MR01 Registration of charge 059529750003
28 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
06 May 2011 AD01 Registered office address changed from Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS United Kingdom on 6 May 2011
01 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010