Advanced company searchLink opens in new window

LINCS INDUSTRIAL SITE SERVICES LTD.

Company number 07237363

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2017 DS01 Application to strike the company off the register
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Dec 2016 AD01 Registered office address changed from 66 st. Peters Avenue Cleethorpes South Humberside DN35 8HP England to Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen LN8 3HA on 13 December 2016
23 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
10 May 2016 TM01 Termination of appointment of Lauren Ashley Rispin as a director on 10 May 2016
10 May 2016 AP01 Appointment of Mr Tomas Williams as a director on 10 May 2016
11 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Jan 2016 CERTNM Company name changed excite (uk) LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
13 Jan 2016 TM01 Termination of appointment of Neil Michael Chown as a director on 13 January 2016
13 Jan 2016 AP01 Appointment of Miss Lauren Ashley Rispin as a director on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from 24 Cannon Terrace Wisbech Cambs PE13 2QW to 66 st. Peters Avenue Cleethorpes South Humberside DN35 8HP on 13 January 2016
22 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
09 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
20 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
14 Jul 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
18 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
01 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
26 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
08 Nov 2010 AP01 Appointment of Mr Neil Michael Chown as a director
01 Oct 2010 TM01 Termination of appointment of Christopher Alecock as a director