LINCOLNSHIRE STANDARD GROUP LIMITED

Unex House - Suite B Unex House - Suite B, Peterborough, PE1 1NG, Cambridgeshire
StatusDISSOLVED
Company No.00119285
CategoryPrivate Limited Company
Incorporated21 Dec 1911
Age112 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution06 Dec 2016
Years7 years, 5 months, 11 days

SUMMARY

LINCOLNSHIRE STANDARD GROUP LIMITED is an dissolved private limited company with number 00119285. It was incorporated 112 years, 4 months, 27 days ago, on 21 December 1911 and it was dissolved 7 years, 5 months, 11 days ago, on 06 December 2016. The company address is Unex House - Suite B Unex House - Suite B, Peterborough, PE1 1NG, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Jul 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John King

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Gilroy Mark Highfield

Change date: 2014-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Mccall

Change date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Old address: Oundle Road Woodston Peterborough PE2 9QR

Change date: 2014-07-24

New address: Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John King

Documents

View document PDF

Termination director company with name

Date: 25 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Murray

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Gilroy Mark Highfield

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Cammiade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fry

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Old address: Media House Peterborough Webb Estate Oundle Road Peterborough PE2 9QR

Change date: 2011-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Murray

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Cammiade

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Paterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Randall Paterson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Anthony Fry

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Mccall

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr john anthony fry

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy bowdler

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 04/01/07 from: johnston publishing LTD oundle road peterborough PE2 9QR

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 02/04/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 29/06/00 from: 326 station road harrow middlesex HA1 2DR

Documents

View document PDF

Auditors resignation company

Date: 29 Jun 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 06/04/00 from: newspaper house, wincheap, canterbury, kent, CT1 3YR.

Documents

View document PDF

Auditors resignation company

Date: 30 Mar 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 02/04/00

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 27 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF


Some Companies

402 LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:07675489
Status:ACTIVE
Category:Private Limited Company

AMBERMILL LIMITED

22 WOODLAND ROAD,LONDON,SE19 1NT

Number:06730081
Status:ACTIVE
Category:Private Limited Company

EUROSPECIAL DEDICATED TRANSPORT LTD

UNIT 20A BLAKEMERE VILLAGE,SANDIWAY, NORTHWICH,CW8 2EB

Number:05249846
Status:ACTIVE
Category:Private Limited Company

LIGHT RECRUITMENT LIMITED

5 TENE CLOSE,NOTTINGHAM,NG5 8RS

Number:08169612
Status:ACTIVE
Category:Private Limited Company

RAJA BROTHERS ABBEY HEY LTD

86 JETSON STREET,MANCHESTER,M18 8SZ

Number:10424250
Status:ACTIVE
Category:Private Limited Company

SHAWLINE COMPUTING LTD

19 CAMROSE CLOSE,MORDEN,SM4 5DQ

Number:11605821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source