Advanced company searchLink opens in new window

LINCOLN SCIENCE AND INNOVATION PARK LIMITED

Company number 08136850

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)
23 Apr 2024 AP01 Appointment of Mr Paul Matthew Howard as a director on 8 April 2024
22 Apr 2024 TM01 Termination of appointment of Henry Strother Colquhoun Breese as a director on 8 April 2024
08 Dec 2023 AA Accounts for a small company made up to 31 August 2023
28 Nov 2023 AP01 Appointment of Mr Henry Strother Colquhoun Breese as a director on 24 November 2023
19 Sep 2023 TM01 Termination of appointment of Stephen Mark Galjaard as a director on 14 September 2023
28 Jul 2023 AP01 Appointment of Ms Alison Edlar Hands as a director on 24 July 2023
07 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
08 Feb 2023 TM02 Termination of appointment of Michael Borrill as a secretary on 30 January 2023
16 Jan 2023 AP03 Appointment of Mr Robert James Allen as a secretary on 3 January 2023
09 Jan 2023 TM01 Termination of appointment of Ursula Frances Rosamond Lidbetter as a director on 31 December 2022
02 Dec 2022 AA Accounts for a small company made up to 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
12 Apr 2022 AP03 Appointment of Mr Michael Borrill as a secretary on 1 April 2022
12 Apr 2022 TM02 Termination of appointment of Andrew Charles David Holmes as a secretary on 1 April 2022
26 Jan 2022 AP01 Appointment of Mr David Cyril Cowell as a director on 21 December 2021
14 Jan 2022 AP03 Appointment of Mr Andrew Charles David Holmes as a secretary on 1 January 2022
07 Jan 2022 TM02 Termination of appointment of Jane Powell as a secretary on 1 January 2022
16 Dec 2021 AA Full accounts made up to 31 August 2021
08 Nov 2021 AP01 Appointment of Professor Neal Peter Juster as a director on 30 September 2021
05 Nov 2021 TM01 Termination of appointment of Mary Stewart Stuart as a director on 30 September 2021
02 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 3,555,100
09 Apr 2021 MR01 Registration of charge 081368500007, created on 7 April 2021
23 Dec 2020 AA Full accounts made up to 31 August 2020
16 Dec 2020 MR01 Registration of charge 081368500006, created on 16 December 2020