(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lotharingia LIMITEDcertificate issued on 04/04/22
filed on: 4th, April 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Oct 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Oct 2021 new director was appointed.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 4th Jun 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 5th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th May 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 107 Cleethorpe Road Grimsby South Humberside DN31 3ER on Wed, 27th May 2020 to Orford Hall Brookenby Park Brookenby Market Rasen Lincolnshire LN8 6HF
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Mar 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Mar 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Binbrook Hill Binbrook Market Rasen Lincolnshire LN8 6BL on Fri, 19th Aug 2016 to 107 Cleethorpe Road Grimsby South Humberside DN31 3ER
filed on: 19th, August 2016
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 19th, August 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on Fri, 19th Aug 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 5th Jan 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Dec 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Dec 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Dec 2011
filed on: 29th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Dec 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 10th, September 2010
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, February 2010
| resolution
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Feb 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 9th Feb 2010
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, January 2010
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lincoln green properties LIMITEDcertificate issued on 26/01/10
filed on: 26th, January 2010
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on Mon, 18th Jan 2010 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Dec 2009
filed on: 26th, January 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On Mon, 14th Sep 2009 Director appointed
filed on: 14th, September 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Sun, 7th Jun 2009 with complete member list
filed on: 7th, June 2009
| annual return
|
Free Download
(10 pages)
|
(288b) On Tue, 31st Mar 2009 Appointment terminated director
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/2009 from st peter-at-arches, silver street, lincoln lincolnshire LN2 1EA
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 1st, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 12th Feb 2008 with complete member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 12th Feb 2008 with complete member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 15th, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 15th, October 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Fri, 17th Aug 2007 with complete member list
filed on: 17th, August 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Fri, 17th Aug 2007 with complete member list
filed on: 17th, August 2007
| annual return
|
Free Download
(7 pages)
|
(288b) On Wed, 8th Feb 2006 Director resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Feb 2006 New director appointed
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Feb 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Feb 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Feb 2006 Director resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Feb 2006 New director appointed
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Feb 2006 New secretary appointed;new director appointed
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Feb 2006 New secretary appointed;new director appointed
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed puma watch LIMITEDcertificate issued on 27/01/06
filed on: 27th, January 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed puma watch LIMITEDcertificate issued on 27/01/06
filed on: 27th, January 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2005
| incorporation
|
Free Download
(16 pages)
|