Advanced company searchLink opens in new window

LINCS MEDICAL SERVICES LTD

Company number 08659689

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 May 2017 AD01 Registered office address changed from 122 Pontefract Road Hoyle Mill Barnsley South Yorkshire S71 1JA England to Lincs House 164 Doncaster Road Barnsley South Yorkshire S70 1UD on 30 May 2017
11 Dec 2016 CH01 Director's details changed for Mr Dale Andrew Watson on 11 December 2016
11 Dec 2016 CH01 Director's details changed for Mr Matthew Peter Staley-Harrison on 11 December 2016
11 Dec 2016 AD01 Registered office address changed from 122 Pontefract Road Barnsley South Yorkshire S71 1JA England to 122 Pontefract Road Hoyle Mill Barnsley South Yorkshire S71 1JA on 11 December 2016
16 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
31 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
29 Feb 2016 AD01 Registered office address changed from Unit 9 Construction Way Carlton Industrial Estate Barkstone Road Barnsley South Yorkshire S71 3HU to 122 Pontefract Road Barnsley South Yorkshire S71 1JA on 29 February 2016
01 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
06 Jul 2015 AA Accounts for a dormant company made up to 31 August 2014
20 May 2015 CERTNM Company name changed exclusive (GB) LTD\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
19 May 2015 TM01 Termination of appointment of Angela Staley-Haigh as a director on 19 May 2015
19 May 2015 AD01 Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to Unit 9 Construction Way Carlton Industrial Estate Barkstone Road Barnsley South Yorkshire S71 3HU on 19 May 2015
10 Dec 2014 AD01 Registered office address changed from North Church House 84 Queen Street Sheffield South Yorkshire S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014
09 Oct 2014 AP01 Appointment of Mrs Angela Staley-Haigh as a director on 9 October 2014
22 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
06 Feb 2014 CERTNM Company name changed E.M.A.S.s-uk LTD\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
03 Feb 2014 AP01 Appointment of Mr Matthew Peter Staley-Harrison as a director
21 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted