Advanced company searchLink opens in new window

LINCOLN INFRASTRUCTURE 13 LIMITED

Company number 07985610

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 AD01 Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 29 April 2014
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2014 DS01 Application to strike the company off the register
12 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
18 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
22 Aug 2013 TM01 Termination of appointment of David Conlon as a director
22 Aug 2013 AP01 Appointment of Mr Richard James Thompson as a director
10 Apr 2013 SH19 Statement of capital on 10 April 2013
  • GBP 1.40002
10 Apr 2013 SH20 Statement by directors
10 Apr 2013 CAP-SS Solvency statement dated 20/03/13
10 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 21/03/2013
07 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
18 Jan 2013 AP03 Appointment of Mr Gary Fraser as a secretary
16 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,000.2
12 Apr 2012 TM01 Termination of appointment of William Aiken as a director
12 Apr 2012 AP01 Appointment of Jeffrey Graham as a director
12 Apr 2012 AP01 Appointment of David George Conlon as a director
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)