Advanced company searchLink opens in new window

LNC SOLUTIONS LIMITED

Company number 12148343

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)
23 May 2024 AA Micro company accounts made up to 31 August 2023
28 Mar 2024 CH01 Director's details changed for Mrs Rinku Kuntal Patel on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Kuntal Jagdishchandra Patel on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Kuntal Jagdishchandra Patel on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mr Kuntal Jagdishchandra Patel as a person with significant control on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mrs Rinku Kuntal Patel on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Kuntal Jagdishchandra Patel on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mrs Rinku Kuntal Patel as a person with significant control on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mr Kuntal Jagdishchandra Patel as a person with significant control on 28 March 2024
28 Mar 2024 AD01 Registered office address changed from 7 Uplands Chase Fulwood Preston PR2 7AW England to Lodgefield House Haighton Green Lane Haighton Preston PR2 5SR on 28 March 2024
14 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 August 2022
15 Sep 2022 CS01 Confirmation statement made on 8 August 2022 with updates
30 Jan 2022 AA Micro company accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 August 2020
22 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with updates
22 Oct 2020 PSC01 Notification of Rinku Patel as a person with significant control on 27 September 2019
22 Oct 2020 PSC04 Change of details for Mr Kuntal Jagdishchandra Patel as a person with significant control on 27 September 2019
27 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2019 SH08 Change of share class name or designation
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 100.00
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted