Advanced company searchLink opens in new window

LINCOLN CITY HOLDINGS LIMITED

Company number 07895367

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)
25 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 May 2019
  • GBP 1,021,276.60
21 May 2019 AP01 Appointment of Mr Stephen Leslie Tointon as a director on 21 May 2019
21 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 998,776.6
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2019.
21 May 2019 TM01 Termination of appointment of Russell James Clarke as a director on 17 May 2019
21 May 2019 AP03 Appointment of Mr Richard John Parnell as a secretary on 21 May 2019
21 May 2019 TM02 Termination of appointment of Christopher John Hubbard as a secretary on 21 May 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 998,776.6
10 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with updates
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 927,776.5
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 907,106.5
17 Dec 2018 AP01 Appointment of Mr Russell James Clarke as a director on 13 December 2018
17 Nov 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 822,106.5
31 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2018
  • GBP 821,756.50
31 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2018
  • GBP 806,846.5
03 Oct 2018 AP01 Appointment of Mr Sean Alan Melnick as a director on 20 September 2018
22 Sep 2018 TM01 Termination of appointment of Kevin Cooke as a director on 21 September 2018
06 Sep 2018 AP01 Appointment of Mr David Lowes as a director on 31 August 2018
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 821,846.5
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2018
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 806,846.5
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2018
05 Aug 2018 TM01 Termination of appointment of David Andrew Parman as a director on 30 July 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 800,256.5
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 770,256.6
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 770,256.5
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • GBP 726,923.2