Advanced company searchLink opens in new window

LINCOLN INVEST UK LTD

Company number 08382211

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 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2023 DS01 Application to strike the company off the register
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
21 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with updates
26 Jan 2022 PSC04 Change of details for Ms Sophie Yahelle Mimran as a person with significant control on 31 July 2019
26 Jan 2022 PSC04 Change of details for Ms Sophie Yahelle Mimran as a person with significant control on 31 July 2019
19 Apr 2021 CH01 Director's details changed for Mrs Sophie, Yahelle Mimran on 31 July 2019
15 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with updates
15 Apr 2021 PSC04 Change of details for Ms Sophie Yahelle Mimran as a person with significant control on 31 July 2019
09 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
02 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
26 Feb 2019 AD01 Registered office address changed from Office 14 10-12 Baches Street London N1 6DL United Kingdom to Unit 3, 1st Floor 6/7 st. Mary at Hill London EC3R 8EE on 26 February 2019
13 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
04 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
14 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Feb 2018 PSC04 Change of details for Mr Benjamin Claude Mimran as a person with significant control on 1 September 2017
07 Feb 2018 CH01 Director's details changed for Mrs Sophie, Yahelle Mimran on 1 October 2014
07 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
11 Oct 2017 TM01 Termination of appointment of Benjamin, Claude Mimran as a director on 11 October 2017
17 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016