Advanced company searchLink opens in new window

LINCS COUNTRY SERVICES LIMITED

Company number 08938210

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)
30 Nov 2020 MR01 Registration of charge 089382100002, created on 24 November 2020
10 Jul 2020 MR01 Registration of charge 089382100001, created on 3 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 PSC01 Notification of Stacey Harding as a person with significant control on 18 May 2020
08 Jul 2020 PSC07 Cessation of Jessica Rose Harding as a person with significant control on 18 May 2020
08 Jul 2020 PSC07 Cessation of Ben Stacey Harding as a person with significant control on 18 May 2020
18 May 2020 AP01 Appointment of Mr Stacey Dennis Harding as a director on 18 May 2020
18 May 2020 TM01 Termination of appointment of Jessica Rose Harding as a director on 18 May 2020
07 May 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
07 May 2020 AD01 Registered office address changed from 25B Nottingham Road Louth Lincolnshire LN11 0WB England to 36 High Street Cleethorpes DN35 8JN on 7 May 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with updates
27 Jun 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
21 Jul 2016 AP01 Appointment of Mr Ben Stacey Harding as a director on 6 April 2016
21 Jul 2016 AD01 Registered office address changed from C/O First Media Solutions Limited 25 Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB to 25B Nottingham Road Louth Lincolnshire LN11 0WB on 21 July 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
06 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 Mar 2015 CH01 Director's details changed for Miss Jessica Rose Hargreaves on 13 June 2014
31 Mar 2015 AD01 Registered office address changed from C/O First Solutions Group Limited Tattershall Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YZ United Kingdom to C/O First Media Solutions Limited 25 Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB on 31 March 2015