Advanced company searchLink opens in new window

LINCOLN SUPPLIES LTD

Company number 11976800

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)
22 May 2024 SOAS(A) Voluntary strike-off action has been suspended
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2024 DS01 Application to strike the company off the register
27 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
04 Apr 2023 AA Micro company accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 May 2021
01 Jul 2021 AD01 Registered office address changed from 11B Unit 11B Allens Business Park Saxilby Lincoln LN1 2LR United Kingdom to 6 Hillcroft Business Park Whisby Road Lincoln LN6 3QJ on 1 July 2021
01 Jul 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
09 Jun 2021 PSC01 Notification of Christopher Frederick Wyatt as a person with significant control on 1 June 2021
09 Jun 2021 TM01 Termination of appointment of Simon Harrisson as a director on 30 May 2021
09 Jun 2021 PSC07 Cessation of Simon Harrisson as a person with significant control on 15 May 2021
08 Sep 2020 PSC01 Notification of Simon Harrisson as a person with significant control on 7 September 2020
08 Sep 2020 CH01 Director's details changed for Mr Christopher Frederick Wyatt on 7 September 2020
07 Sep 2020 PSC07 Cessation of Simon Nicholson as a person with significant control on 1 September 2020
03 Sep 2020 TM01 Termination of appointment of Simon Nicholson as a director on 1 September 2020
03 Sep 2020 PSC07 Cessation of Christopher Frederick Wyatt as a person with significant control on 1 September 2020
03 Sep 2020 AP01 Appointment of Mr Simon Harrisson as a director on 1 September 2020
30 Jul 2020 AA Micro company accounts made up to 31 May 2020
30 Jul 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
22 Jul 2020 PSC01 Notification of Simon Nicholson as a person with significant control on 20 July 2020
22 Jul 2020 AP01 Appointment of Mr Simon Nicholson as a director on 20 July 2020
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted