LINCOLNSHIRE COUNTY COURIERS LIMITED

C/O Frp, 4 C/O Frp, 4, St. Albans, AL1 3RD, Hertfordshire
StatusDISSOLVED
Company No.03749655
CategoryPrivate Limited Company
Incorporated09 Apr 1999
Age25 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution28 Feb 2024
Years3 months, 4 days

SUMMARY

LINCOLNSHIRE COUNTY COURIERS LIMITED is an dissolved private limited company with number 03749655. It was incorporated 25 years, 1 month, 23 days ago, on 09 April 1999 and it was dissolved 3 months, 4 days ago, on 28 February 2024. The company address is C/O Frp, 4 C/O Frp, 4, St. Albans, AL1 3RD, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2023

Action Date: 29 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2022

Action Date: 29 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

New address: C/O Frp, 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd

Old address: Acre House 11/15 William Road London NW1 3ER England

Change date: 2020-11-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Preston

Termination date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2020

Action Date: 11 Oct 2020

Category: Address

Type: AD01

Old address: 24 st. Cuthberts Way Darlington DL1 1GB England

Change date: 2020-10-11

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-19

Charge number: 037496550003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037496550002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-17

Officer name: Peter John Dodd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-19

Old address: Unit 2 & 4 Autumn Park Industrial Estate Dysart Road Grantham NG31 7DD England

New address: 24 st. Cuthberts Way Darlington DL1 1GB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Old address: Stanton House 31 Westgate Grantham Lincolnshire NG31 6LX

Change date: 2019-10-22

New address: Unit 2 & 4 Autumn Park Industrial Estate Dysart Road Grantham NG31 7DD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2019

Action Date: 02 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037496550002

Charge creation date: 2019-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-02

Psc name: Lccl Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Steven Rowland

Cessation date: 2019-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter David Hibbitt

Cessation date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Steven Rowland

Termination date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-02

Officer name: Peter David Hibbitt

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter David Hibbitt

Termination date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Peter Dodd

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Preston

Appointment date: 2019-09-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-09

Officer name: Kieran Joseph Forsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Peter David Hibbitt

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-31

Officer name: Mr Peter David Hibbitt

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr David Steven Rowland

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Kieran Joseph Forsey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Steven Rowland

Change date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 09 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-09

Officer name: Mr Peter David Hibbitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-07

Officer name: Mr Peter David Hibbitt

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Steven Rowland

Change date: 2011-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-07

Officer name: Mr Peter David Hibbitt

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kieran Joseph Forsey

Change date: 2011-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-08

Old address: Artichoke House, 11 Swinegate Grantham Lincs NG31 6RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Steven Rowland

Change date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Hibbitt

Change date: 2010-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/02; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/01; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 17/07/00--------- £ si 102@1=102 £ ic 100/202

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/09/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 27/04/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB

Documents

View document PDF

Incorporation company

Date: 09 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEA TORBAY LTD

THE OLD TEMPERANCE HOUSE,BOVEY TRACEY,TQ13 9AE

Number:11498414
Status:ACTIVE
Category:Private Limited Company
Number:RS007444
Status:ACTIVE
Category:Registered Society

JOHN GORDON DAVIS (LM) LIMITED

GLYNN HOUSE,BODMIN,PL30 4AU

Number:09313660
Status:ACTIVE
Category:Private Limited Company

LONDON UK TOURIST GUIDE LTD

1ST FLOOR, CROMWELL HOUSE,,LONDON,WC1V 6HZ

Number:11131956
Status:ACTIVE
Category:Private Limited Company

M & I LEISURE LIMITED

TAHUNANUI,CHELTENHAM,GL51 6RT

Number:03634789
Status:ACTIVE
Category:Private Limited Company

SKY CLOUD HOSTING LIMITED

160 MANOR COURT ROAD,NUNEATON,CV11 5HG

Number:09083525
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