Advanced company searchLink opens in new window

THE LINCOLNSHIRE PLUM BREAD COMPANY LIMITED

Company number 07461612

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)
07 May 2024 AA01 Previous accounting period shortened from 31 December 2024 to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
02 Aug 2022 AA Micro company accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
04 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
14 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
15 Nov 2018 AD03 Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
16 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
11 May 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
19 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
06 Jan 2015 CH01 Director's details changed for Mr Christopher Gordon Pocklington on 24 December 2014
06 Jan 2015 CH01 Director's details changed for Mrs Christina Benita Pocklington on 24 December 2014
06 Jan 2015 AD01 Registered office address changed from Sunnyholme Withern Alford Lincolnshire LN13 0LD to Sunnyholme Main Road Withern Alford Lincolnshire LN13 0LD on 6 January 2015