LINCOLNSHIRE COUNTY COURIERS LIMITED
Status | DISSOLVED |
Company No. | 03749655 |
Category | Private Limited Company |
Incorporated | 09 Apr 1999 |
Age | 25 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2024 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 24 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage satisfy charge full
Date: 19 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037496550002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 07 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
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
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
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
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
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
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/06; full list of members
Documents
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
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
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
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
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
Legacy
Date: 11 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
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
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
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; full list of members
Documents
Legacy
Date: 01 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/07/00--------- £ si 102@1=102 £ ic 100/202
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/00; full list of members
Documents
Legacy
Date: 07 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 02/09/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
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 |
1ST FLOOR, CROMWELL HOUSE,,LONDON,WC1V 6HZ
Number: | 11131956 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAHUNANUI,CHELTENHAM,GL51 6RT
Number: | 03634789 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 MANOR COURT ROAD,NUNEATON,CV11 5HG
Number: | 09083525 |
Status: | ACTIVE |
Category: | Private Limited Company |