Advanced company searchLink opens in new window

LINCARE LIMITED

Company number 09644130

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 Feb 2024 AA Micro company accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mr Saif Eldeen Al-Derzi on 29 January 2022
31 Jan 2022 CH01 Director's details changed for Mrs Gina Al-Derzi on 29 January 2022
31 Jan 2022 PSC04 Change of details for Mr Saif Al-Derzi as a person with significant control on 29 January 2022
18 Oct 2021 AA Micro company accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
17 Oct 2019 CH01 Director's details changed for Mr Saif Eldeen Al-Derzi on 16 October 2019
02 Oct 2019 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
05 Feb 2018 AD01 Registered office address changed from 3 Old Estate North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 10 York Avenue Lincoln LN1 1LL on 5 February 2018
19 Dec 2017 AP01 Appointment of Mrs Gina Al-Derzi as a director on 19 December 2017
18 Aug 2017 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
13 Jun 2016 AD01 Registered office address changed from 11 Palmer Road Lincoln LN2 1BH United Kingdom to 3 Old Estate North Stoke Lane Upton Cheyney Bristol BS30 6nd on 13 June 2016
10 Jun 2016 CH01 Director's details changed for Mr Saif Eldeen Al-Derzi on 10 June 2016
17 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted